Advanced company searchLink opens in new window

SEARCH ANNEX LIMITED

Company number 10233230

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)
15 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 1 August 2023
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 1 August 2022
21 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 August 2021
30 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 1 August 2019
07 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 1 August 2018
31 Jan 2018 CH01 Director's details changed for Ms Mary Grace Ador on 17 June 2016
24 Jan 2018 CH01 Director's details changed for Ms Mary Grace Ador on 16 June 2016
18 Aug 2017 LIQ02 Statement of affairs
18 Aug 2017 600 Appointment of a voluntary liquidator
18 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-02
25 Jul 2017 PSC01 Notification of Mary Grace Ador as a person with significant control on 15 June 2016
24 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
20 Jul 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 20 July 2017
03 Feb 2017 AP01 Appointment of Ms Mary Grace Ador as a director on 16 June 2016
02 Feb 2017 TM01 Termination of appointment of Terry Mahoney as a director on 16 June 2016
10 Jan 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
15 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-15
  • GBP 1