Advanced company searchLink opens in new window

WANT 1 GOT 1 LIMITED

Company number 06836555

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2013 DS01 Application to strike the company off the register
12 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
01 Mar 2013 CH01 Director's details changed for Bernard Michael John Gillespie on 2 January 2013
30 Oct 2012 AD01 Registered office address changed from 240-244 Stratford Road Shirley Solihull West Midlands B90 3AE on 30 October 2012
17 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
03 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
08 Jun 2009 287 Registered office changed on 08/06/2009 from hillgate house 26 old bailey london EC4M 7HQ uk
14 May 2009 288b Appointment terminated director william pearce
11 May 2009 88(2) Ad 05/05/09\gbp si 1@1=1\gbp ic 1/2\
11 May 2009 288a Secretary appointed james francis pye
11 May 2009 288a Director appointed bernard michael john gillespie
11 May 2009 288a Director appointed jonathan roy cox
15 Apr 2009 MEM/ARTS Memorandum and Articles of Association
09 Apr 2009 CERTNM Company name changed boldmount LIMITED\certificate issued on 14/04/09
31 Mar 2009 288a Director appointed william steven pearce
26 Mar 2009 288b Appointment terminated director andrew davis
17 Mar 2009 287 Registered office changed on 17/03/2009 from 41 chalton street london NW1 1JD united kingdom
04 Mar 2009 NEWINC Incorporation