Advanced company searchLink opens in new window

08165909 LIMITED

Company number 08165909

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)
01 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 13 November 2023
13 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 November 2022
24 Nov 2022 AD01 Registered office address changed from Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UN8 2FX to 93 Tabernacle Street London EC2A 4BA on 24 November 2022
04 Aug 2022 LIQ06 Resignation of a liquidator
04 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-01-15
06 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 13 November 2021
31 Jul 2021 AD01 Registered office address changed from Pcr (London) Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UN8 2FX on 31 July 2021
20 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 13 November 2020
06 Mar 2020 AD01 Registered office address changed from Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY to Pcr (London) Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 6 March 2020
05 Mar 2020 600 Appointment of a voluntary liquidator
27 Dec 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
27 Dec 2019 CERTNM Company name changed eurobait (uk)\certificate issued on 27/12/19
25 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
25 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Mar 2015 4.68 Liquidators' statement of receipts and payments to 14 January 2015
21 Jan 2014 4.20 Statement of affairs with form 4.19
21 Jan 2014 600 Appointment of a voluntary liquidator
21 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jan 2014 AD01 Registered office address changed from Private Road 4 Colwick Industrial Estate Nottingham Nottinghamshire NG4 2JT England on 21 January 2014
16 Jan 2014 AP01 Appointment of Alan Phelps as a director
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
05 Aug 2013 AA01 Current accounting period extended from 31 August 2013 to 31 October 2013
24 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
02 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted