Advanced company searchLink opens in new window

NEEDS FILING 2 LIMITED

Company number 06611008

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)
18 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2010 TM01 Termination of appointment of a director
21 Jul 2010 TM02 Termination of appointment of David Booth as a secretary
20 Jul 2010 TM01 Termination of appointment of David Giles as a director
20 Jul 2010 TM02 Termination of appointment of David Booth as a secretary
17 Feb 2010 TM01 Termination of appointment of Theresa Docherty as a director
03 Sep 2009 288a Director appointed mr david james giles
21 Aug 2009 288b Appointment Terminated Director david giles
14 Aug 2009 363a Return made up to 04/06/09; full list of members
22 Jul 2009 AA Accounts made up to 20 June 2009
16 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
15 Jul 2009 288a Director appointed mr david james giles
15 Jul 2009 225 Accounting reference date shortened from 30/06/2009 to 20/06/2009
02 Jul 2009 287 Registered office changed on 02/07/2009 from 122 mill lane north hykeham lincoln lincolnshire LN6 9PE
01 Jun 2009 288a Secretary appointed david booth
15 May 2009 288b Appointment Terminated Secretary carol burnett
15 May 2009 288b Appointment Terminated Director david booth
26 Jan 2009 288a Director appointed david booth
26 Jan 2009 288a Secretary appointed carol anne burnett
26 Jan 2009 288b Appointment Terminated Secretary david king
23 Jul 2008 288b Appointment Terminate, Director And Secretary Paul Mcgiolla Logged Form
22 Jul 2008 288a Secretary appointed david jhon king
04 Jun 2008 NEWINC Incorporation