Advanced company searchLink opens in new window

DORMANT COMPANY 04401640 LIMITED

Company number 04401640

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2017 4.68 Liquidators' statement of receipts and payments to 13 December 2016
05 Dec 2016 AD01 Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
01 Jun 2016 MR04 Satisfaction of charge 044016400008 in full
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 6,348,851
11 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2016 AD01 Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 4 January 2016
31 Dec 2015 600 Appointment of a voluntary liquidator
31 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
31 Dec 2015 4.70 Declaration of solvency
17 Dec 2015 TM01 Termination of appointment of Martin John Trainer as a director on 14 December 2015
17 Dec 2015 TM02 Termination of appointment of Peter Charles Mills as a secretary on 14 December 2015
17 Dec 2015 TM01 Termination of appointment of Dermot James Joyce as a director on 14 December 2015
11 Dec 2015 CERTNM Company name changed trustmarque acquisitions LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
10 Dec 2015 TM01 Termination of appointment of James Christopher Michael Woolley as a director on 3 December 2015
01 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Neil Martin Simpson as a director on 26 May 2015
17 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 810
26 Mar 2015 MISC Section 519
13 Feb 2015 CH01 Director's details changed for Mr Dermot James Joyce on 11 September 2014
06 Feb 2015 CH03 Secretary's details changed for Mr Peter Charles Mills on 2 February 2015
06 Feb 2015 CH01 Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015
06 Feb 2015 CH01 Director's details changed for Mr Martin John Trainer on 2 February 2015
06 Feb 2015 CH01 Director's details changed for Mr Dermot James Joyce on 2 February 2015