Advanced company searchLink opens in new window

04320116 LIMITED

Company number 04320116

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2013 TM01 Termination of appointment of Reid and Co Professional Services Limited as a director
31 May 2012 AC92 Restoration by order of the court
17 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
01 Apr 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Mar 2011 4.20 Statement of affairs with form 4.19
28 Mar 2011 600 Appointment of a voluntary liquidator
28 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Mar 2011 AD01 Registered office address changed from 100-102 St. James Road Northampton Northamptonshire NN5 5LF on 11 March 2011
10 Mar 2011 AD01 Registered office address changed from 100-102 St James Road Northampton Northamptonshire NN5 5LF on 10 March 2011
08 Mar 2011 AD01 Registered office address changed from Witan Court 305 Upper Fourth Street, Milton Keynes Buckinghamshire MK9 1EH on 8 March 2011
11 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
25 Oct 2010 TM02 Termination of appointment of Paul Bowker as a secretary
25 Oct 2010 AP02 Appointment of Reid and Co Professional Services Limited as a director
19 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-10-19
  • GBP 104
15 Sep 2010 CH01 Director's details changed for Mr Alastair Groves Brooks on 6 September 2010
15 Sep 2010 CH01 Director's details changed for Yagmesh Shah on 6 September 2010
21 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
28 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
16 May 2009 88(2) Ad 01/12/08\gbp si 2@1=2\gbp ic 102/104\
16 May 2009 88(2) Ad 01/12/08\gbp si 2@1=2\gbp ic 100/102\