Advanced company searchLink opens in new window

181010 LIMITED

Company number 06934714

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 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 12 February 2021
21 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 12 February 2020
04 Mar 2019 AD01 Registered office address changed from Unit 2 Pigeon House Farm Common Road Dorney Slough Berkshire SL4 6QB to C/O Wilson Field, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 4 March 2019
01 Mar 2019 LIQ02 Statement of affairs
01 Mar 2019 600 Appointment of a voluntary liquidator
01 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-13
10 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-10
06 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 CC04 Statement of company's objects
05 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2016 SH10 Particulars of variation of rights attached to shares
23 Nov 2016 SH08 Change of share class name or designation
02 Sep 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
20 Aug 2015 AP01 Appointment of Mr Ross Peter Pouncett as a director on 11 June 2015
10 Sep 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
12 Jun 2014 AA Total exemption full accounts made up to 31 March 2014