Advanced company searchLink opens in new window

MIKE WITT DECORATING LIMITED

Company number 05726875

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
02 Mar 2012 CH04 Secretary's details changed for Park Road Secretarial Limited on 1 December 2011
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 AD01 Registered office address changed from 41 Park Road, Freemantle Southampton Hampshire SO15 3AW on 6 December 2011
08 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
08 Mar 2011 CH04 Secretary's details changed for Park Road Secretarial Limited on 1 October 2010
20 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Michael Witt on 1 October 2009
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 02/03/09; full list of members
16 Mar 2009 288c Director's Change of Particulars / michael witt / 10/03/2008 / HouseName/Number was: , now: 8; Street was: 23 barrs wood road, now: seafield close; Area was: , now: barton-on-sea; Post Code was: BH25 5HS, now: BH25 7HR
11 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Mar 2008 363a Return made up to 02/03/08; full list of members
12 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Mar 2007 363a Return made up to 02/03/07; full list of members
30 Mar 2006 288a New secretary appointed
30 Mar 2006 288a New director appointed
28 Mar 2006 CERTNM Company name changed M. witt LIMITED\certificate issued on 28/03/06
03 Mar 2006 288b Secretary resigned
03 Mar 2006 288b Director resigned
02 Mar 2006 NEWINC Incorporation