Advanced company searchLink opens in new window

CNC HELPDESK.COM LTD

Company number 05069991

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2011 DS01 Application to strike the company off the register
09 May 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
13 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
11 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
31 Mar 2009 363a Return made up to 10/03/09; full list of members
14 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
07 May 2008 363a Return made up to 10/03/08; full list of members
07 May 2008 288c Director and Secretary's Change of Particulars / edward clapham / 01/06/2007 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 49 marlingford way, now: foxglove drive; Area was: easton, now: ; Post Town was: norwich, now: dereham; Post Code was: NR9 5HA, now: NR20 3SP; Country was: , now: united kingdom
12 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
21 Apr 2007 363s Return made up to 10/03/07; full list of members
21 Apr 2007 363(287) Registered office changed on 21/04/07
04 Aug 2006 395 Particulars of mortgage/charge
20 Jul 2006 363s Return made up to 10/03/06; full list of members
24 May 2006 287 Registered office changed on 24/05/06 from: the coach house colney hall colney norwich NR4 7TY
04 Apr 2006 AA Total exemption full accounts made up to 31 December 2005
24 Oct 2005 AA Total exemption full accounts made up to 31 December 2004
05 May 2005 363s Return made up to 10/03/05; full list of members
05 May 2005 363(287) Registered office changed on 05/05/05
24 Mar 2005 287 Registered office changed on 24/03/05 from: unit 4, earl road rackheath industrial estate norwich norfolk NR13 6NT
06 Apr 2004 288a New secretary appointed;new director appointed
06 Apr 2004 88(2)R Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100
06 Apr 2004 225 Accounting reference date shortened from 31/03/05 to 31/12/04