Advanced company searchLink opens in new window

05708858 LIMITED

Company number 05708858

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)
31 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 August 2022
02 Nov 2021 600 Appointment of a voluntary liquidator
02 Nov 2021 AD01 Registered office address changed from Suite 1 Lower Ground Morgan Reach House Hagley Road Birmingham B16 9NX to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 November 2021
26 Oct 2021 MISC Statement of fact - name correction. Incorrect name: 06662824 correct name 05708858 LIMITED
25 Oct 2021 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
  • ANNOTATION Clarification changed its name on 25TH October 2021 to 05708858 LIMITED and not the name 06662824 LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date
25 Oct 2021 CERTNM Company name changed brc (GB)\certificate issued on 25/10/21
17 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Feb 2017 600 Appointment of a voluntary liquidator
24 Jan 2017 AD01 Registered office address changed from Unit 1 Industrial Warehouse Stroud Farm Hinton Charterhouse Bath BA2 7TQ to Suite 1 Lower Ground Morgan Reach House Hagley Road Birmingham B16 9NX on 24 January 2017
19 Jan 2017 4.20 Statement of affairs with form 4.19
19 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-09
21 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
11 Dec 2014 AD01 Registered office address changed from Richmond House Goodwood Close White Horse Business Park Trowbridge Wiltshire BA14 0XE to Unit 1 Industrial Warehouse Stroud Farm Hinton Charterhouse Bath BA2 7TQ on 11 December 2014
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders