Advanced company searchLink opens in new window

06927138 LIMITED

Company number 06927138

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2017 DS01 Application to strike the company off the register
29 Jun 2017 TM02 Termination of appointment of Alison Bradshaw as a secretary on 20 June 2017
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
28 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
22 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
28 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
07 Jan 2015 AD01 Registered office address changed from Building Number 5 Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015
07 Jan 2015 AD01 Registered office address changed from Sir John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015
24 Jul 2014 CH01 Director's details changed for Zahir Altaf on 24 July 2014
03 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
20 Mar 2014 TM01 Termination of appointment of Graham Cofield as a director
25 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
02 Mar 2011 CH01 Director's details changed for Mr Graham Leslie Cofield on 1 March 2011
02 Mar 2011 CH01 Director's details changed for Richard Alan Carr on 1 March 2011
02 Mar 2011 CH01 Director's details changed for Zahir Altaf on 1 March 2011