Advanced company searchLink opens in new window

00542914 LIMITED

Company number 00542914

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)
25 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Feb 2015 4.68 Liquidators' statement of receipts and payments to 11 January 2015
08 Oct 2014 600 Appointment of a voluntary liquidator
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 AD01 Registered office address changed from C/O Mbi Coakley Ltd Second Floor Tunsgate Square 98-110 High Street Guildford Surrey GU1 3HE on 20 December 2013
04 Oct 2013 AC92 Restoration by order of the court
27 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jan 2011 AD01 Registered office address changed from Harston Mill Harston Cambridge CB2 5GG on 24 January 2011
24 Jan 2011 4.20 Statement of affairs with form 4.19
24 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Jan 2011 600 Appointment of a voluntary liquidator
08 Oct 2010 MISC Section 522
09 Sep 2010 AD01 Registered office address changed from Silver Key Church Manorway Belvedere Erith Kent DA8 1EX on 9 September 2010
08 Sep 2010 AUD Auditor's resignation
21 Jun 2010 MEM/ARTS Memorandum and Articles of Association
21 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2010 CC04 Statement of company's objects
21 May 2010 AA Full accounts made up to 31 December 2009
18 May 2010 TM01 Termination of appointment of Stephen Munday as a director
10 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
Statement of capital on 2010-02-10
  • GBP 713,125
12 Dec 2009 AP01 Appointment of Patrick Murray as a director
14 Oct 2009 CH03 Secretary's details changed for Wendy Jill Sharp on 1 October 2009
14 Oct 2009 CH01 Director's details changed for John Nicholl Sawford on 1 October 2009