Advanced company searchLink opens in new window

LISTECHNOLOGY LIMITED

Company number 05255540

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2011 DS01 Application to strike the company off the register
20 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1,000,000
20 Oct 2010 TM01 Termination of appointment of Howard Chesterton as a director
21 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mr Howard John Groves Chesterton on 5 November 2009
17 Nov 2009 CH01 Director's details changed for Mr Stuart James Matthew Whitfield on 5 November 2009
17 Nov 2009 CH01 Director's details changed for Professor Alan Francis Jocelyn on 5 November 2009
23 Sep 2009 288a Director appointed mr stuart whitfield
22 Sep 2009 288b Appointment Terminated Director andrew musty
30 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
23 Jun 2009 287 Registered office changed on 23/06/2009 from 1 the row high street hawkesbury upton south glos GL9 1AU
06 Nov 2008 AA Total exemption small company accounts made up to 31 October 2007
06 Nov 2008 288a Director appointed mr christopher paul couzins-short
06 Nov 2008 288a Secretary appointed mr christopher paul couzins-short
05 Nov 2008 288a Director appointed mr andrew paul wilson
24 Oct 2008 363a Return made up to 11/10/08; full list of members
29 Feb 2008 288b Appointment Terminated Secretary christopher couzins-short
27 Feb 2008 AA Total exemption full accounts made up to 31 October 2006
08 Nov 2007 363a Return made up to 11/10/07; full list of members
08 Nov 2007 288b Director resigned
12 Sep 2007 287 Registered office changed on 12/09/07 from: the old malt house 70 high street wickwar wotton under edge south gloucester GL12 8NP
12 Sep 2007 288a New secretary appointed