Advanced company searchLink opens in new window

R31A6 LIMITED

Company number 05791997

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2016 DS01 Application to strike the company off the register
23 May 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
07 Oct 2015 CERTNM Company name changed talk 15 LIMITED\certificate issued on 07/10/15
  • RES15 ‐ Change company name resolution on 2015-09-28
05 Oct 2015 CONNOT Change of name notice
11 Sep 2015 CERTNM Company name changed communication now LIMITED\certificate issued on 11/09/15
  • RES15 ‐ Change company name resolution on 2015-08-21
11 Sep 2015 CONNOT Change of name notice
12 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 TM02 Termination of appointment of John Marchant as a secretary
25 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
16 Jan 2012 AD01 Registered office address changed from 2 Chapel Yard Higham Alfreton Derbyshire DE55 6EH on 16 January 2012
16 Jan 2012 CH01 Director's details changed for Ann Gillian Beynon on 14 December 2011
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
20 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Ann Gillian Beynon on 24 April 2010