Advanced company searchLink opens in new window

SC 05674450 LIMITED

Company number 05674550

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)
20 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 5 October 2021
12 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 5 October 2020
09 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 5 October 2019
12 Nov 2019 600 Appointment of a voluntary liquidator
12 Nov 2019 LIQ06 Resignation of a liquidator
31 Oct 2019 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Jun 2019 CERTNM Company name changed stiles & company LIMITED\certificate issued on 20/06/19
  • CONNOT ‐ Change of name notice
15 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-25
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 5 October 2018
21 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 5 October 2017
30 Aug 2017 600 Appointment of a voluntary liquidator
30 Aug 2017 LIQ10 Removal of liquidator by court order
08 Dec 2016 4.68 Liquidators' statement of receipts and payments to 5 October 2016
16 May 2016 600 Appointment of a voluntary liquidator
14 Jan 2016 AD01 Registered office address changed from 3rd Floor Lyndean House 43/46 Queens Road Brighton BN1 3XB to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 14 January 2016
28 Oct 2015 2.24B Administrator's progress report to 6 October 2015
06 Oct 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Sep 2015 AD01 Registered office address changed from , 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ to 3rd Floor Lyndean House 43/46 Queens Road Brighton BN1 3XB on 15 September 2015
03 Sep 2015 2.23B Result of meeting of creditors
18 Aug 2015 2.17B Statement of administrator's proposal
01 Jul 2015 2.12B Appointment of an administrator
14 Apr 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,004
02 Dec 2014 TM01 Termination of appointment of John Burton Rees as a director on 27 November 2014