Advanced company searchLink opens in new window

SCREENREADER.NET CIC

Company number 05974777

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2019 DS01 Application to strike the company off the register
11 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
17 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
15 Dec 2016 AA Total exemption full accounts made up to 30 April 2016
30 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
26 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
19 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
19 Nov 2015 AD04 Register(s) moved to registered office address 7 the Rookery Orton Wistow Peterborough PE2 6YT
23 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
05 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
16 May 2014 AAMD Amended accounts made up to 30 April 2013
04 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3
15 Nov 2013 AD02 Register inspection address has been changed from 12 High Street Greenhithe Kent DA9 9NN United Kingdom
15 Nov 2013 CH01 Director's details changed for Mrs Margaret Cecelia Wilson-Hinds on 1 June 2013
09 Oct 2013 TM02 Termination of appointment of Timothy Carrington as a secretary
14 Dec 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
05 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
27 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
28 Jun 2011 TM01 Termination of appointment of Michael Brookes as a director