Advanced company searchLink opens in new window

08142446 LIMITED

Company number 08142446

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)
12 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2022 WU15 Notice of final account prior to dissolution
05 Jul 2022 WU07 Progress report in a winding up by the court
21 Aug 2021 WU07 Progress report in a winding up by the court
13 Jul 2020 AD01 Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG England to Begbies Traynor (Central) Llp, 4th Floor Cathedral Build, Dean Street Newcastle NE1 1PG on 13 July 2020
13 Jul 2020 WU04 Appointment of a liquidator
19 Feb 2020 COCOMP Order of court to wind up
19 Feb 2020 AC93 Order of court - restore and wind up
19 Feb 2020 CERTNM Company name changed zine\certificate issued on 19/02/20
31 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
30 Apr 2015 AA Micro company accounts made up to 31 December 2014
30 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
14 Apr 2015 AD01 Registered office address changed from Zine Studios Hall Street 3 Horsemarket Barnard Castle County Durham DL12 8LY to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 14 April 2015
04 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
16 Dec 2014 TM01 Termination of appointment of Charlotte Stow as a director on 8 August 2014
16 Dec 2014 TM01 Termination of appointment of James Andrew Elliot as a director on 8 August 2014
16 Dec 2014 TM01 Termination of appointment of Michael Andrew Dodgson as a director on 8 August 2014
30 Sep 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
11 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
13 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000