Advanced company searchLink opens in new window

EXTRA MSA FORECOURTS LIMITED

Company number 03829349

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 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13
18 Apr 2012 DS01 Application to strike the company off the register
02 Dec 2011 TM01 Termination of appointment of Craig Stuart Beevers as a director on 13 May 2011
25 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
11 Aug 2011 AP01 Appointment of Mr Trishul Thakore as a director
02 Aug 2011 AA Full accounts made up to 6 October 2010
26 May 2011 MISC Section 519
12 May 2011 MISC Section 519
15 Dec 2010 AA01 Previous accounting period extended from 30 April 2010 to 6 October 2010
05 Nov 2010 AP01 Appointment of Craig Stuart Beevers as a director
05 Nov 2010 AP01 Appointment of Harold Denis Mccarney as a director
05 Nov 2010 AP03 Appointment of Harold Denis Mccarney as a secretary
05 Nov 2010 AD01 Registered office address changed from 1 Castle Hill Lincoln Lincolnshire LN1 3AA on 5 November 2010
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
27 Oct 2010 TM01 Termination of appointment of Robert Wade as a director
27 Oct 2010 TM01 Termination of appointment of Timothy Spouge as a director
27 Oct 2010 TM01 Termination of appointment of Stephen Spouge as a director
27 Oct 2010 TM01 Termination of appointment of Gordon Pullan as a director
27 Oct 2010 TM01 Termination of appointment of Geoffrey Goodwill as a director
27 Oct 2010 TM02 Termination of appointment of Gordon Pullan as a secretary
19 Oct 2010 MG01 Duplicate mortgage certificatecharge no:13
16 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 13
10 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders