Advanced company searchLink opens in new window

COMPUTER HQ LIMITED

Company number 05639865

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)
27 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Aug 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jul 2012 4.20 Statement of affairs with form 4.19
27 Jul 2012 600 Appointment of a voluntary liquidator
27 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-23
20 Jul 2012 AD01 Registered office address changed from 37 Mountfield Road Hampden Park Eastbourne East Sussex BN22 9BT on 20 July 2012
26 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-01-26
  • GBP 1
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Richard Ian Davis on 1 December 2009
07 Dec 2010 CH01 Director's details changed for Robert James Scott on 1 December 2009
07 Dec 2010 CH01 Director's details changed for Jayne Clarissa Scott on 1 December 2009
06 Dec 2010 CH03 Secretary's details changed for Robert James Scott on 1 December 2009
06 Oct 2010 AD01 Registered office address changed from 120 Cavendish Place Eastbourne East Sussex BN21 3TZ on 6 October 2010
21 May 2010 AD01 Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 21 May 2010
19 Mar 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
18 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Jan 2009 363a Return made up to 30/11/08; full list of members
20 Jan 2009 288c Director and Secretary's Change of Particulars / robert scott / 20/01/2008 / HouseName/Number was: , now: 56; Street was: flat 29 admiralty court, now: heron ridge; Area was: 28 admiralty way, now: ; Post Town was: eastbourne, now: polegate; Post Code was: BN23 5PW, now: BN26 5BJ; Country was: , now: united kingdom
20 Jan 2009 288c Director's Change of Particulars / jayne scott / 20/01/2008 / HouseName/Number was: , now: 56; Street was: flat 29 admiralty court, now: heron ridge; Area was: 28 admiralty way, now: ; Post Town was: eastbourne, now: polegate; Post Code was: BN23 5PW, now: BN26 5BJ; Country was: , now: united kingdom
20 Jan 2009 288c Director's Change of Particulars / richard davis / 20/01/2008 / HouseName/Number was: , now: flat 4; Street was: flat 29 admiralty court, now: 64 darley road; Area was: 28 admiralty way, now: ; Post Code was: BN23 5PW, now: BN20 7UH; Country was: , now: united kingdom
23 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008