Advanced company searchLink opens in new window

2012 BUSINESS LIMITED

Company number 05502097

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2017 MR05 All of the property or undertaking has been released from charge 055020970002
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2017 DS01 Application to strike the company off the register
26 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
14 Feb 2017 MR04 Satisfaction of charge 055020970003 in full
14 Feb 2017 MR04 Satisfaction of charge 1 in full
14 Feb 2017 MR04 Satisfaction of charge 055020970004 in full
17 Nov 2016 MR05 All of the property or undertaking has been released from charge 1
17 Nov 2016 MR05 All of the property or undertaking has been released from charge 055020970003
17 Nov 2016 MR05 All of the property or undertaking has been released from charge 055020970004
17 Aug 2016 AA Full accounts made up to 29 February 2016
09 Jun 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
09 Jun 2016 AD01 Registered office address changed from St Andrew's House Riverbank Road Sunderland Tyne and Wear SR5 3JU to Kindertons House Marshfield Bank Crewe CW2 8UY on 9 June 2016
01 Dec 2015 AA Full accounts made up to 28 February 2015
09 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
23 Dec 2014 AA Full accounts made up to 28 February 2014
07 Oct 2014 TM01 Termination of appointment of Andrew Thomas Wilson as a director on 26 September 2014
04 Sep 2014 TM02 Termination of appointment of Julie Ann Mcgeever as a secretary on 30 June 2014
16 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
16 Apr 2014 CH01 Director's details changed for Mr Andrew Thomas Wilson on 12 April 2014
16 Apr 2014 CH03 Secretary's details changed for Julie Ann Mcgeever on 12 April 2014
28 Nov 2013 AA Accounts for a small company made up to 28 February 2013
17 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2013 MR01 Registration of charge 055020970003