Advanced company searchLink opens in new window

COMPUTER SHOP SERVICES LTD

Company number 05374574

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)
11 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Apr 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
Statement of capital on 2010-04-13
  • GBP 10,002
13 Apr 2010 CH04 Secretary's details changed for Afp Services Limited on 24 February 2010
13 Apr 2010 CH01 Director's details changed for Mr Stephen John Adams on 24 February 2010
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Mar 2009 363a Return made up to 24/02/09; full list of members
06 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Mar 2008 363a Return made up to 24/02/08; full list of members
20 Mar 2008 288c Director's Change of Particulars / stephen adams / 01/02/2008 / Title was: , now: mr; HouseName/Number was: , now: chime cottage; Street was: 1 latymer close, now: lower green; Area was: braybrooke, now: walgrave; Post Town was: market harborough, now: northampton; Region was: leicestershire, now: northamptonshire; Post Code was: LE16 8LN, now: NN6
21 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
06 Mar 2007 363a Return made up to 24/02/07; full list of members
11 Dec 2006 AA Total exemption small company accounts made up to 31 December 2005
04 Dec 2006 225 Accounting reference date shortened from 28/02/06 to 31/12/05
28 Mar 2006 287 Registered office changed on 28/03/06 from: 1 latymer close braybrooke market harborough LE16 8LN
20 Mar 2006 363s Return made up to 24/02/06; full list of members
11 Nov 2005 88(2)R Ad 31/10/05--------- £ si 10000@1=10000 £ ic 4/10004
11 Nov 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Nov 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Nov 2005 123 £ nc 1000/1000000 20/10/05
22 Jul 2005 288a New secretary appointed
11 Jul 2005 288a New secretary appointed
30 Jun 2005 88(2)R Ad 24/02/05--------- £ si 2@1=2 £ ic 2/4
30 Jun 2005 288b Secretary resigned