Advanced company searchLink opens in new window

00065986 PLC

Company number 00065986

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2019 3.6 Receiver's abstract of receipts and payments to 11 June 2014
03 Jan 2019 RM02 Notice of ceasing to act as receiver or manager
02 Dec 2013 3.6 Receiver's abstract of receipts and payments to 24 October 2013
21 Nov 2012 3.6 Receiver's abstract of receipts and payments to 24 October 2012
09 Nov 2011 3.6 Receiver's abstract of receipts and payments to 24 October 2011
08 Mar 2011 AC92 Restoration by order of the court
06 May 2010 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2008 3.6 Receiver's abstract of receipts and payments to 24 October 2008
09 Nov 2007 3.6 Receiver's abstract of receipts and payments
06 Sep 2007 L64.04 Dissolution deferment
06 Sep 2007 L64.07 Completion of winding up
18 Feb 2007 COCOMP Order of court to wind up
29 Dec 2006 3.6 Receiver's abstract of receipts and payments
04 Jan 2006 3.6 Receiver's abstract of receipts and payments
21 Jan 2005 288b Director resigned
19 Jan 2005 3.10 Administrative Receiver's report
08 Nov 2004 287 Registered office changed on 08/11/04 from: 27 kirkstall road leeds west yorkshire LS3 1LL
02 Nov 2004 405(1) Appointment of receiver/manager
06 Sep 2004 244 Delivery ext'd 3 mth 31/12/03
11 May 2004 363s Return made up to 13/04/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
07 May 2004 288b Director resigned
04 Mar 2004 288b Director resigned
04 Mar 2004 288a New director appointed