Advanced company searchLink opens in new window

06298496 LIMITED

Company number 06298496

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)
14 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2012 OC S1096 Court Order to Rectify
02 Oct 2012 4.40 Notice of ceasing to act as a voluntary liquidator
04 Sep 2012 600 Appointment of a voluntary liquidator
03 Aug 2012 AC92 Restoration by order of the court
27 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
27 May 2011 ANNOTATION Rectified The 4.72 was removed from the public register on 11/10/2012 pursuant to order of court
22 Nov 2010 AD01 Registered office address changed from Churchill Road Bicester Oxfordshire OX26 4PZ on 22 November 2010
22 Nov 2010 4.20 Statement of affairs with form 4.19
22 Nov 2010 600 Appointment of a voluntary liquidator
22 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-11
08 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
08 Jul 2010 CH01 Director's details changed for James Reed on 2 July 2010
08 Jul 2010 CH01 Director's details changed for Neil Hessian on 2 July 2010
18 Mar 2010 TM02 Termination of appointment of Ch Business Services Limited as a secretary
19 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
15 Jul 2009 363a Return made up to 02/07/09; full list of members
01 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
23 Jul 2008 363a Return made up to 02/07/08; full list of members
23 Jul 2008 353 Location of register of members
21 Apr 2008 288c Director's Change of Particulars / neil hessian / 18/03/2008 / HouseName/Number was: , now: 33; Street was: newby cottage, now: villiers road; Post Town was: weston green, now: bicester; Post Code was: OX26 6QL, now: OX26 3BD
01 Apr 2008 288c Director's Change of Particulars / james reed / 01/04/2008 / Street was: bairy ground, now: dairy ground; Country was: , now: england
28 Mar 2008 288c Director's Change of Particulars / james reed / 18/03/2008 / HouseName/Number was: , now: 22; Street was: 18 york close, now: bairy ground; Post Town was: bicester, now: kings sutton; Region was: oxfordshire, now: oxon; Post Code was: OX26 4XE, now: OX17 3QB
01 Nov 2007 395 Particulars of mortgage/charge