Advanced company searchLink opens in new window

DORMANT COMPANY 05671829 LIMITED

Company number 05671829

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2017 4.68 Liquidators' statement of receipts and payments to 20 March 2017
05 Dec 2016 AD01 Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
01 Jun 2016 MR04 Satisfaction of charge 056718290007 in full
05 Apr 2016 AD01 Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 5 April 2016
05 Apr 2016 600 Appointment of a voluntary liquidator
05 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
05 Apr 2016 4.70 Declaration of solvency
23 Mar 2016 TM02 Termination of appointment of Peter Charles Mills as a secretary on 21 March 2016
23 Mar 2016 TM01 Termination of appointment of Martin John Trainer as a director on 21 March 2016
23 Mar 2016 TM01 Termination of appointment of Dermot James Joyce as a director on 21 March 2016
21 Mar 2016 SH20 Statement by Directors
21 Mar 2016 SH19 Statement of capital on 21 March 2016
  • GBP 1
21 Mar 2016 CAP-SS Solvency Statement dated 18/03/16
21 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 18/03/2016
17 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 479,692.7435
14 Jan 2016 CERTNM Company name changed trustmarque group LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
10 Dec 2015 TM01 Termination of appointment of James Christopher Michael Woolley as a director on 3 December 2015
01 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Neil Martin Simpson as a director on 26 May 2015
26 Mar 2015 MISC Section 519
13 Feb 2015 CH01 Director's details changed for Mr Dermot James Joyce on 11 September 2014
06 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 479,692.7435
06 Feb 2015 CH01 Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015