Advanced company searchLink opens in new window

LIMCO 134 LIMITED

Company number 05798164

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)
09 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2010 4.71 Return of final meeting in a members' voluntary winding up
25 Mar 2010 4.68 Liquidators' statement of receipts and payments to 1 March 2010
30 Sep 2009 4.68 Liquidators' statement of receipts and payments to 1 September 2009
12 Sep 2008 287 Registered office changed on 12/09/2008 from stamford house piccadilly york north yorkshire YO1 9PP
11 Sep 2008 600 Appointment of a voluntary liquidator
11 Sep 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-09-02
11 Sep 2008 4.70 Declaration of solvency
02 Jul 2008 SA Statement of affairs
02 Jul 2008 88(2) Ad 12/06/08 gbp si 719@1=719 gbp ic 1/720
11 Jun 2008 123 Nc inc already adjusted 09/06/08
11 Jun 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
11 Jun 2008 288a Director appointed simon howard gill
11 Jun 2008 288a Director appointed sally anne cope
10 Jun 2008 288b Appointment Terminated Secretary jean scaife
10 Jun 2008 288b Appointment Terminated Director michael ward
28 Apr 2008 363a Return made up to 27/04/08; full list of members
08 Feb 2008 AA Accounts made up to 30 April 2007
25 May 2007 363a Return made up to 27/04/07; full list of members
25 May 2007 288c Director's particulars changed
27 Apr 2006 NEWINC Incorporation