Advanced company searchLink opens in new window

CURRENCY MACHINE LIMITED

Company number 06490642

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)
04 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2012 L64.07 Completion of winding up
16 Apr 2012 COCOMP Order of court to wind up
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
  • GBP 100,000
07 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Mr Lindsay George Dibden on 10 January 2011
14 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
12 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Mr Lindsay Dibden on 12 February 2010
07 Dec 2009 TM01 Termination of appointment of Roy Dodd as a director
16 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
11 Mar 2009 123 Gbp nc 100/100000 01/07/08
23 Feb 2009 363a Return made up to 01/02/09; full list of members
30 Jan 2009 288a Director appointed mr roy david dodd
30 Jun 2008 288c Director's Change of Particulars / lindsay dibden / 27/06/2008 / HouseName/Number was: , now: east hoe manor; Country was: , now: uk
27 Jun 2008 288a Secretary appointed mr andrew david alexander martin
26 Jun 2008 288b Appointment Terminated Secretary alexander martin
26 Jun 2008 288a Director appointed mr lindsay george dibden
01 Feb 2008 NEWINC Incorporation