Advanced company searchLink opens in new window

03803568 LIMITED

Company number 03803568

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 Dec 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-20
05 Jan 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
05 Jan 2018 CERTNM Company name changed trench (uk)\certificate issued on 05/01/18
05 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
17 Apr 2013 AD01 Registered office address changed from , Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom on 17 April 2013
11 Apr 2013 4.70 Declaration of solvency
28 Mar 2013 600 Appointment of a voluntary liquidator
28 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Nov 2012 AD01 Registered office address changed from , . South Drive, Hebburn, Tyne and Wear, NE31 1UW, England on 13 November 2012
02 Jul 2012 TM01 Termination of appointment of Michael Galley as a director
12 Apr 2012 AD01 Registered office address changed from , Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom on 12 April 2012
02 Apr 2012 AD01 Registered office address changed from , South Drive, Hebburn, Tyne & Wear, NE31 1UW on 2 April 2012
23 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1
23 Mar 2012 CH01 Director's details changed for Michael John Galley on 18 March 2012
09 Dec 2011 AA Full accounts made up to 30 September 2011
18 Nov 2011 AP01 Appointment of Mr Carsten-Suennke Berendsen as a director
18 Nov 2011 TM01 Termination of appointment of Roland Koenig as a director
11 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
16 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
12 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Michael John Galley on 1 July 2010
23 Jul 2010 AD03 Register(s) moved to registered inspection location