Advanced company searchLink opens in new window

SOFTWARE 2000 LIMITED

Company number 01783597

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2010 DS01 Application to strike the company off the register
03 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
Statement of capital on 2010-08-03
  • GBP 900
25 Mar 2010 AD01 Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN on 25 March 2010
12 Aug 2009 363a Return made up to 02/08/09; full list of members
05 Jun 2009 AA Full accounts made up to 31 January 2009
06 Oct 2008 AA Full accounts made up to 31 January 2008
06 Aug 2008 363a Return made up to 02/08/08; full list of members
06 Aug 2008 288c Director's Change of Particulars / adam guy / 05/10/2007 / HouseName/Number was: , now: 5; Street was: 6 southern road, now: town farm close; Post Code was: OX9 2EP, now: OX9 2DA; Country was: , now: uk
08 Jan 2008 288b Director resigned
08 Jan 2008 288b Director resigned
08 Jan 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
08 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Fin as agrm apr 18/12/07
08 Jan 2008 155(6)a Declaration of assistance for shares acquisition
08 Jan 2008 288b Director resigned
08 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2008 395 Particulars of mortgage/charge
28 Nov 2007 AA Full accounts made up to 31 January 2007
13 Aug 2007 363s Return made up to 02/08/07; no change of members
13 Aug 2007 363(288) Director's particulars changed
05 Dec 2006 AA Full accounts made up to 31 January 2006
10 Aug 2006 363s Return made up to 02/08/06; full list of members
10 Aug 2006 363(288) Secretary's particulars changed;director's particulars changed