Advanced company searchLink opens in new window

06064129 LIMITED

Company number 06064129

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 Jan 2014 AC92 Restoration by order of the court
20 Jan 2014 CERTNM Company name changed the procurement company\certificate issued on 20/01/14
18 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
18 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
04 May 2011 600 Appointment of a voluntary liquidator
04 May 2011 4.20 Statement of affairs with form 4.19
04 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Apr 2011 AD01 Registered office address changed from 2 Greenfields Llangollen Road Trevor Llangollen LL20 7TB on 11 April 2011
31 Jan 2011 AD01 Registered office address changed from Advance Park Park Road Rhosymedre Wrexham LL14 3YR on 31 January 2011
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
04 Jun 2010 CH01 Director's details changed for Mr John Michael Byrne on 1 January 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 January 2009
11 Aug 2009 225 Accounting reference date shortened from 31/01/2010 to 31/12/2009
15 May 2009 287 Registered office changed on 15/05/2009 from chestergate corner of kings street west stockport cheshire SK3 0DY
11 May 2009 363a Return made up to 21/02/09; full list of members
14 Jan 2009 AA Total exemption small company accounts made up to 31 January 2008
30 Dec 2008 88(2) Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\
30 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 17/10/2008
06 Nov 2008 287 Registered office changed on 06/11/2008 from whitehurst house, whitehurst chirk wrexham LL14 5AS
27 Oct 2008 288a Director appointed john michael byrne
27 Oct 2008 288b Appointment terminated director emma convery
28 Feb 2008 363s Return made up to 24/01/08; full list of members
03 Mar 2007 MEM/ARTS Memorandum and Articles of Association