Advanced company searchLink opens in new window

LOCUMS 2 SUIT LIMITED

Company number 06030839

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 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2011 DS01 Application to strike the company off the register
13 Jan 2011 TM01 Termination of appointment of Andrew Woodhouse as a director
21 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 100
03 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Andrew John Woodhouse on 29 December 2009
24 Sep 2009 AA Accounts made up to 31 December 2008
23 Dec 2008 363a Return made up to 18/12/08; full list of members
17 Sep 2008 AA Accounts made up to 31 December 2007
10 Jan 2008 363a Return made up to 18/12/07; full list of members
28 Dec 2007 CERTNM Company name changed milberwood LIMITED\certificate issued on 28/12/07
01 Oct 2007 287 Registered office changed on 01/10/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
01 Oct 2007 288a New director appointed
01 Oct 2007 288b Secretary resigned
01 Oct 2007 288b Director resigned
01 Oct 2007 288a New director appointed
01 Oct 2007 288a New secretary appointed
18 Dec 2006 NEWINC Incorporation