Advanced company searchLink opens in new window

CONTINUUM EBT LIMITED

Company number 06436155

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2013 MR04 Satisfaction of charge 1 in full
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2013 DS01 Application to strike the company off the register
13 May 2013 TM01 Termination of appointment of Stephen Geoffrey Herring as a director on 3 May 2013
06 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1
05 Jul 2012 CH04 Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012
04 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2012 AUD Auditor's resignation
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 May 2012 AP01 Appointment of Mr Stephen Geoffrey Herring as a director on 26 April 2012
01 May 2012 AP01 Appointment of Mr Forbes Kerr Stuart as a director on 26 April 2012
01 May 2012 AP01 Appointment of Mr Rizwan Khan as a director on 26 April 2012
30 Apr 2012 AP04 Appointment of T&H Secretarial Services Limited as a secretary on 26 April 2012
30 Apr 2012 AD01 Registered office address changed from Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH on 30 April 2012
30 Apr 2012 TM01 Termination of appointment of Iain Donald Macritchie as a director on 26 April 2012
30 Apr 2012 TM02 Termination of appointment of Nicholas John Cordeaux Walters as a secretary on 26 April 2012
30 Apr 2012 TM01 Termination of appointment of Nicholas John Cordeaux Walters as a director on 26 April 2012
05 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
25 May 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
23 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Iain Donald Macritchie on 20 December 2009