Advanced company searchLink opens in new window

09979991 LIMITED

Company number 09979991

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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2017 AD01 Registered office address changed from C/O Proactive Financial Advisors 53 Fountain Street Manchester M2 2AN England to 4th Floor Broadstone Mill Broadstone Road Stockport SK5 7DL on 4 December 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with no updates
24 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
21 Oct 2016 CERTNM Company name changed corning ashland LIMITED\certificate issued on 21/10/16
  • CONDIR ‐ Change of company name direction on 1476662400000
07 Feb 2016 CH01 Director's details changed for Mr Marcus James Wilson on 4 February 2016
03 Feb 2016 AD01 Registered office address changed from Thomas & Russell Partners 120 Bark Street, 6th and 7th Floor Bolton BL1 2AX England to C/O Proactive Financial Advisors 53 Fountain Street Manchester M2 2AN on 3 February 2016
01 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-01
  • GBP 1