Advanced company searchLink opens in new window

SUPPORTING SENSE LIMITED

Company number 04471437

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
24 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2011 DS01 Application to strike the company off the register
19 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
Statement of capital on 2010-07-23
  • GBP 450
25 May 2010 AD01 Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom on 25 May 2010
15 Mar 2010 TM02 Termination of appointment of Jonathon Forbes as a secretary
15 Mar 2010 TM01 Termination of appointment of Jonathon Forbes as a director
07 Oct 2009 AA Accounts for a dormant company made up to 28 February 2009
25 Aug 2009 225 Accounting reference date shortened from 30/06/2009 to 28/02/2009
01 Jul 2009 363a Return made up to 27/06/09; full list of members
15 Aug 2008 CERTNM Company name changed network architecture LIMITED\certificate issued on 19/08/08
24 Jul 2008 AA Accounts made up to 30 June 2008
04 Jul 2008 363a Return made up to 27/06/08; full list of members
03 Jul 2008 288c Director's Change of Particulars / neil parker / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: ridge house; Street was: 48 blenheim gardens, now: main street; Post Code was: OX12 0NP, now: OX12 7JF; Country was: , now: united kingdom
03 Jul 2008 190 Location of debenture register
03 Jul 2008 353 Location of register of members
03 Jul 2008 287 Registered office changed on 03/07/2008 from mcgills oakley house, tetbury road cirencester gloucestershire GL7 1US
27 Jun 2008 288b Appointment Terminated Director david watson
16 Aug 2007 AA Accounts made up to 30 June 2007
25 Jul 2007 363s Return made up to 27/06/07; no change of members
17 Aug 2006 AA Accounts made up to 30 June 2006