Advanced company searchLink opens in new window

07839486 LIMITED

Company number 07839486

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)
09 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2015 AC92 Restoration by order of the court
20 Mar 2015 CERTNM Company name changed silverdale (bathrooms)\certificate issued on 20/03/15
11 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2014 2.24B Administrator's progress report to 19 June 2014
11 Jul 2014 2.35B Notice of move from Administration to Dissolution on 19 June 2014
23 Jan 2014 2.24B Administrator's progress report to 20 December 2013
02 Jan 2014 2.16B Statement of affairs with form 2.14B
16 Aug 2013 F2.18 Notice of deemed approval of proposals
02 Aug 2013 2.17B Statement of administrator's proposal
03 Jul 2013 AD01 Registered office address changed from , 293 Silverdale Road, Newcastle-Under-Lyme, Staffordshire, ST5 6EL, England on 3 July 2013
03 Jul 2013 2.12B Appointment of an administrator
04 May 2013 MR04 Satisfaction of charge 1 in full
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
19 Nov 2012 AD03 Register(s) moved to registered inspection location
19 Nov 2012 AD02 Register inspection address has been changed
19 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1,959.91
08 Oct 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
05 Sep 2012 SH08 Change of share class name or designation
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Dec 2011 AP01 Appointment of Lisa Flannery as a director
02 Dec 2011 AP01 Appointment of David Tutton as a director
02 Dec 2011 SH08 Change of share class name or designation