Advanced company searchLink opens in new window

470 LIMITED

Company number 05894546

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2021 DS01 Application to strike the company off the register
02 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
19 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
13 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
09 Aug 2019 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 9 August 2019
07 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
05 Aug 2019 PSC05 Change of details for Tmf Trustee Limited as a person with significant control on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Margaret Burnett Duxbury on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Vincent Cheshire on 5 August 2019
05 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019
05 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
27 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Sep 2018 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
14 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
27 Jan 2017 TM01 Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
12 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
18 Jul 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 12 July 2016
08 Jun 2016 AD01 Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE on 8 June 2016
03 Jun 2016 TM01 Termination of appointment of Keir Tutt as a director on 31 May 2016
25 Apr 2016 AP01 Appointment of Margaret Burnett Duxbury as a director on 21 April 2016