Advanced company searchLink opens in new window

00465462 LIMITED

Company number 00465462

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 Nov 2016 CH03 Secretary's details changed for Mr Clive Leonard Franks on 1 October 2016
16 Apr 2014 AC92 Restoration by order of the court
04 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2011 AC92 Restoration by order of the court
14 Nov 2000 LIQ Dissolved
14 Aug 2000 4.68 Liquidators' statement of receipts and payments
14 Aug 2000 4.72 Return of final meeting in a creditors' voluntary winding up
29 Nov 1999 4.20 Statement of affairs
29 Nov 1999 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Nov 1999 600 Appointment of a voluntary liquidator
10 Nov 1999 287 Registered office changed on 10/11/99 from: costain civil engineering LTD, costain house, nicholsons walk, maidenhead, berkshire SL6 1LN
26 Jul 1999 288c Director's particulars changed
18 May 1999 287 Registered office changed on 18/05/99 from: 111 westminster bridge road, london SE1 7UE
24 Mar 1999 363a Return made up to 28/02/99; no change of members
08 May 1998 288b Secretary resigned
08 May 1998 288a New secretary appointed
17 Apr 1998 AA Full accounts made up to 31 December 1997
05 Mar 1998 363a Return made up to 28/02/98; no change of members
24 Nov 1997 AA Full accounts made up to 31 December 1996
25 Apr 1997 288a New director appointed
16 Apr 1997 288b Director resigned
14 Mar 1997 AUD Auditor's resignation
11 Mar 1997 363a Return made up to 28/02/97; full list of members
17 Sep 1996 AA Full accounts made up to 31 December 1995