Advanced company searchLink opens in new window

253K LIMITED

Company number 06397056

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2012 DS01 Application to strike the company off the register
05 Dec 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 1
23 Feb 2012 AP01 Appointment of Mr Stuart James Rodden as a director on 20 December 2011
23 Feb 2012 TM01 Termination of appointment of M and a Nominees Limited as a director on 20 December 2011
23 Feb 2012 TM02 Termination of appointment of Acuity Secretaries Limited as a secretary on 20 December 2011
31 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
17 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
12 Apr 2011 AP01 Appointment of Mr Martin Jeffrey Taylor as a director
23 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
10 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 480 ca 2006 01/11/2010
13 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
13 Oct 2010 CH02 Director's details changed for M and a Nominees Limited on 14 December 2009
13 Oct 2010 CH04 Secretary's details changed for M and a Secretaries Limited on 14 December 2009
05 May 2010 AD01 Registered office address changed from C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB on 5 May 2010
09 Jan 2010 AR01 Annual return made up to 11 October 2009 with full list of shareholders
08 Aug 2009 AA Accounts made up to 31 March 2009
29 Jul 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
08 Dec 2008 363a Return made up to 11/10/08; full list of members
14 Mar 2008 CERTNM Company name changed ttjjms LIMITED\certificate issued on 14/03/08
06 Mar 2008 CERTNM Company name changed mandaco 544 LIMITED\certificate issued on 06/03/08
11 Oct 2007 NEWINC Incorporation