Advanced company searchLink opens in new window

COMPANY 06377437 LTD

Company number 06377437

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2019 DS01 Application to strike the company off the register
10 Apr 2019 AA Micro company accounts made up to 31 March 2019
02 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
01 Nov 2018 AD01 Registered office address changed from 2 the Square Ramsbury Marlborough Wiltshire SN8 2PE to 6 Pembroke Villas the Green Richmond Surrey TW9 1QF on 1 November 2018
08 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 TM02 Termination of appointment of Helen Clare Crabtree as a secretary on 27 April 2018
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
14 Sep 2017 CH01 Director's details changed for Mr Andrew Charles Fitton on 1 September 2017
30 Jun 2017 CH01 Director's details changed for Mr Andrew Charles Fitton on 13 September 2016
11 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
14 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200
16 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
14 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
20 Mar 2014 TM01 Termination of appointment of Jeremy Wray as a director
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
28 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders