Advanced company searchLink opens in new window

0161 LETTINGS LIMITED

Company number 06209882

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)
30 Sep 2013 4.20 Statement of affairs
27 Sep 2013 AC92 Restoration by order of the court
11 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
21 Dec 2011 4.68 Liquidators' statement of receipts and payments to 3 November 2011
16 Nov 2010 600 Appointment of a voluntary liquidator
16 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Nov 2010 4.20 Statement of affairs with form 4.19
19 Oct 2010 AD01 Registered office address changed from 69 Bridge Street Manchester M3 3BQ on 19 October 2010
19 May 2010 DISS40 Compulsory strike-off action has been discontinued
18 May 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-05-18
  • GBP 100
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2009 AR01 Annual return made up to 12 April 2009 with full list of shareholders
21 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2009 AA Total exemption small company accounts made up to 30 April 2008
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2009 363a Return made up to 12/04/08; full list of members
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2008 395 Particulars of a mortgage or charge / charge no: 6
16 Oct 2007 395 Particulars of mortgage/charge
16 Oct 2007 395 Particulars of mortgage/charge
16 Oct 2007 395 Particulars of mortgage/charge
12 Oct 2007 288a New secretary appointed
12 Oct 2007 395 Particulars of mortgage/charge