Advanced company searchLink opens in new window

COMMUNITY HUB

Company number 05407996

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2012 DS01 Application to strike the company off the register
13 May 2011 AR01 Annual return made up to 30 March 2011 no member list
10 Feb 2011 AP01 Appointment of Mr Ian Powell as a director
10 Feb 2011 TM01 Termination of appointment of Benjamin Hughes as a director
07 Oct 2010 AA Full accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 30 March 2010 no member list
07 Apr 2010 CH01 Director's details changed for Benjamin Thomas Hughes on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Lawrence David Simanowitz on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Mr Stephen Wyler on 7 April 2010
19 Nov 2009 AA Full accounts made up to 31 March 2009
31 Mar 2009 363a Annual return made up to 30/03/09
22 Dec 2008 AA Full accounts made up to 31 March 2008
04 Jul 2008 288a Secretary appointed mrs sheila anne kenny
03 Jul 2008 288b Appointment Terminated Secretary tina winders
22 May 2008 363a Annual return made up to 30/03/08
22 May 2008 288a Director appointed mr nicholas n/a dunne
21 May 2008 288b Appointment Terminated Director susan spencer
07 Nov 2007 AA Full accounts made up to 31 March 2007
15 Apr 2007 363s Annual return made up to 30/03/07
29 Jan 2007 AA Full accounts made up to 31 March 2006
17 Jan 2007 288a New director appointed
17 Jul 2006 363s Annual return made up to 30/03/06
17 Jul 2006 363(288) Secretary resigned;director resigned