Advanced company searchLink opens in new window

04165042 LIMITED

Company number 04165042

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2010 DS01 Application to strike the company off the register
26 Jul 2010 AC92 Restoration by order of the court
12 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2009 652a Application for striking-off
22 May 2009 288b Appointment Terminated Director robin holdsworth
18 May 2009 288b Appointment Terminated Director neil henderson
18 May 2009 288b Appointment Terminated Director steven brunswick
18 May 2009 288b Appointment Terminated Director lance williams
18 May 2009 288b Appointment Terminated Director graham edgell
18 May 2009 288b Appointment Terminated Director deborah lazarus
18 May 2009 288b Appointment Terminated Director bernard bowsher
18 May 2009 288b Appointment Terminated Director andrew cotter
18 May 2009 288b Appointment Terminated Director stephen moschini
18 May 2009 288b Appointment Terminated Director colin banks
31 Mar 2009 363a Annual return made up to 21/02/09
30 Mar 2009 353 Location of register of members
30 Mar 2009 288b Appointment Terminated Director nigel mckay
02 Jun 2008 AA Total exemption small company accounts made up to 29 February 2008
01 May 2008 288a Secretary appointed stephen geaorge harvey
30 Apr 2008 288b Appointment Terminated Secretary martin hardwick
06 Mar 2008 363s Annual return made up to 21/02/08
29 Feb 2008 288a Director appointed graham edgell