Advanced company searchLink opens in new window

TARGET (NET EXPRESS) LIMITED

Company number 03722064

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 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2014 CH02 Director's details changed for Plant Nominees Limited on 11 August 2014
18 Aug 2014 CH04 Secretary's details changed for Plant Nominees Limited on 11 August 2014
15 Aug 2014 DS01 Application to strike the company off the register
13 Aug 2014 CH02 Director's details changed for Grayston Central Services Limited on 11 August 2014
11 Apr 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
06 Dec 2013 SH20 Statement by directors
06 Dec 2013 SH19 Statement of capital on 6 December 2013
  • GBP 1
06 Dec 2013 CAP-SS Solvency statement dated 04/12/13
06 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
23 Sep 2013 SH20 Statement by directors
11 Sep 2013 SH19 Statement of capital on 11 September 2013
  • GBP 1
11 Sep 2013 CAP-SS Solvency statement dated 23/08/13
11 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
27 Aug 2013 AA Accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
13 Aug 2012 AA Accounts made up to 31 December 2011
06 Mar 2012 TM01 Termination of appointment of Colin James Tyler as a director on 11 December 2009
29 Feb 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
08 Dec 2011 AP02 Appointment of Plant Nominees Limited as a director on 29 November 2011
01 Dec 2011 TM02 Termination of appointment of Alexandra Jane Laan as a secretary on 29 November 2011
01 Dec 2011 TM01 Termination of appointment of Paul Griffiths as a director on 29 November 2011
24 Aug 2011 AA Accounts made up to 31 December 2010
24 Aug 2011 AP02 Appointment of Grayston Central Services Limited as a director