Advanced company searchLink opens in new window

16022017 LIMITED

Company number 09446494

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
27 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-17
08 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company name change 17/02/2017
25 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-17
25 Feb 2017 CONNOT Change of name notice
28 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
08 Apr 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
05 Apr 2016 AP01 Appointment of Ms Abigail Keaney as a director on 16 February 2016
10 Feb 2016 TM01 Termination of appointment of Gary Joseph Sweeney as a director on 27 January 2016
10 Feb 2016 AD01 Registered office address changed from 214 Tavistock Road Tavistock Road Birmingham B27 7LH England to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 10 February 2016
10 Feb 2016 AP02 Appointment of Highdown Trustees Limited as a director on 27 January 2016
18 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted