Advanced company searchLink opens in new window

5075520 LIMITED

Company number 05075520

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2014 DS01 Application to strike the company off the register
02 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
03 Jul 2013 CERTNM Company name changed mortgage and independent financial planning LTD.\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-29
03 Jul 2013 CONNOT Change of name notice
26 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
26 Mar 2013 CH01 Director's details changed for Robert Omalley-White on 15 March 2013
13 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
29 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 May 2011 AA01 Current accounting period extended from 31 March 2011 to 31 May 2011
04 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
04 Apr 2011 AD04 Register(s) moved to registered office address
24 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Aug 2010 CERTNM Company name changed mortgage & insurance services (wells) LTD.\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-08-14
23 Aug 2010 CONNOT Change of name notice
17 Aug 2010 TM02 Termination of appointment of Marie-Anne O'malley-White as a secretary
07 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
07 Apr 2010 AD03 Register(s) moved to registered inspection location
07 Apr 2010 CH01 Director's details changed for Robert Omalley-White on 16 March 2010
07 Apr 2010 AD02 Register inspection address has been changed
30 Sep 2009 288c Director's change of particulars / robert omalley-white / 30/09/2009
30 Sep 2009 288c Secretary's change of particulars / marie-anne o'malley-white / 30/09/2009
21 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009