Advanced company searchLink opens in new window

QUIT

Company number 02886660

Filter by category

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 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2017 4.68 Liquidators' statement of receipts and payments to 24 February 2017
22 Mar 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Mar 2016 TM02 Termination of appointment of Paul Anthony Bishop as a secretary on 31 January 2016
09 Mar 2016 AD01 Registered office address changed from 4 Sovereign Close London E1W 3HW to Townshend House Crown Road Norwich NR1 3DT on 9 March 2016
08 Mar 2016 600 Appointment of a voluntary liquidator
08 Mar 2016 4.20 Statement of affairs with form 4.19
08 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
18 Jan 2016 AR01 Annual return made up to 6 January 2016 no member list
18 Jan 2016 CH01 Director's details changed for Mr Ian William Weir on 20 October 2015
07 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
17 Nov 2015 AP03 Appointment of Mr Paul Anthony Bishop as a secretary on 15 June 2015
06 Nov 2015 AP01 Appointment of Ian William Weir as a director on 20 October 2015
30 Jun 2015 TM02 Termination of appointment of Glyn Mcintosh as a secretary on 30 June 2015
17 Feb 2015 AR01 Annual return made up to 6 January 2015 no member list
29 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 6 January 2014 no member list
03 Feb 2014 CH01 Director's details changed for Mr Robin Fairfax Wells on 31 December 2013
03 Feb 2014 CH01 Director's details changed for Mr Richard Barraclough on 31 December 2013
15 Jan 2014 AD01 Registered office address changed from 15 Bunhill Row Bunhill Row London EC1Y 8LP England on 15 January 2014
15 Jan 2014 AD01 Registered office address changed from Ground Floor 20-22 Curtain Road London EC2A 3NF United Kingdom on 15 January 2014
05 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
07 Nov 2013 AP03 Appointment of Mrs Glyn Mcintosh as a secretary
06 Nov 2013 AP01 Appointment of Mr Keith Caville Stephenson as a director