Advanced company searchLink opens in new window

20112011 LTD

Company number 08709372

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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2018 CS01 Confirmation statement made on 27 September 2017 with no updates
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
14 Jul 2016 TM01 Termination of appointment of Marcus Kieron Davis as a director on 24 February 2016
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 May 2016 AD01 Registered office address changed from 72 st. Georges Gate Middleton St. George Darlington County Durham DL2 1FE England to 10 Water View Middleton St. George Darlington County Durham DL2 1JQ on 14 May 2016
19 Feb 2016 AD01 Registered office address changed from 10 Barton Road Middlesbrough Cleveland TS2 1RY to 72 st. Georges Gate Middleton St. George Darlington County Durham DL2 1FE on 19 February 2016
21 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
21 Oct 2015 AD01 Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA to 10 Barton Road Middlesbrough Cleveland TS2 1RY on 21 October 2015
04 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Feb 2015 AP01 Appointment of Mr Marcus Kieron Davis as a director on 1 October 2014
11 Dec 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
08 Aug 2014 TM01 Termination of appointment of Brian Anthony Duffy as a director on 27 September 2013
08 Aug 2014 AP01 Appointment of Mrs Nicola Gina Davis as a director on 27 September 2013
27 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-27
  • GBP 1