Advanced company searchLink opens in new window

02516074 LIMITED

Company number 02516074

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 TM01 Termination of appointment of Graham Robert Adams as a director on 7 November 2005
17 Dec 2015 AC92 Restoration by order of the court
17 Dec 2015 CERTNM Company name changed s r gent (uk)\certificate issued on 17/12/15
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2011 3.6 Receiver's abstract of receipts and payments to 28 July 2011
11 Aug 2011 LQ02 Notice of ceasing to act as receiver or manager
26 Oct 2010 3.6 Receiver's abstract of receipts and payments to 31 August 2010
29 Sep 2009 3.6 Receiver's abstract of receipts and payments to 31 August 2009
30 Oct 2008 3.6 Receiver's abstract of receipts and payments to 31 August 2008
01 Oct 2007 3.6 Receiver's abstract of receipts and payments
20 Nov 2006 3.10 Administrative Receiver's report
03 Oct 2006 287 Registered office changed on 03/10/06 from: dodworth road barnsley south yorkshire S70 6JE
05 Sep 2006 405(1) Appointment of receiver/manager
06 Jun 2006 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2006 288b Director resigned
03 Feb 2006 288b Director resigned
16 Dec 2004 288a New secretary appointed;new director appointed
15 Dec 2004 363s Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
03 Jun 2004 288a New director appointed
24 May 2004 288a New secretary appointed
24 May 2004 288b Secretary resigned;director resigned
28 Apr 2004 AA Full accounts made up to 31 December 2003