Advanced company searchLink opens in new window

01035805 LTD

Company number 01035805

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)
25 Aug 2022 AC92 Restoration by order of the court
25 Aug 2022 CERTNM Company name changed berco (uk)\certificate issued on 25/08/22
04 May 2022 BONA Bona Vacantia disclaimer
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2017 DS01 Application to strike the company off the register
23 Jun 2017 TM01 Termination of appointment of Georg Giovanakis as a director on 10 June 2017
23 Jun 2017 TM01 Termination of appointment of Sven Arend as a director on 10 June 2017
03 Apr 2017 AD01 Registered office address changed from Meadowfield Avenue Green Lane Industrial Estate Spennymoor County Durham DL16 6YJ to Thyssenkrupp Uk Plc Friars Gate (Third Floor), 1011 Stratford Road Shirley Solihull B90 4BN on 3 April 2017
11 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
10 May 2016 AA Full accounts made up to 30 September 2015
04 Dec 2015 AP01 Appointment of Mr Georg Giovanakis as a director on 4 December 2015
04 Dec 2015 AP01 Appointment of Mr Malcolm Whetton as a director on 4 December 2015
04 Dec 2015 TM01 Termination of appointment of Andrew Wilson Cornforth as a director on 4 December 2015
28 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 119,592
30 May 2015 AA Full accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 119,592
04 Jan 2014 AA Accounts made up to 30 September 2013
23 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 119,592
29 May 2013 TM01 Termination of appointment of Christopher Sowerby as a director
12 Dec 2012 AA Accounts made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
24 Jan 2012 AA Accounts made up to 30 September 2011