Advanced company searchLink opens in new window

POPPING TINS LIMITED

Company number 05086133

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)
03 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2013 L64.07 Completion of winding up
19 Nov 2010 COCOMP Order of court to wind up
24 Jan 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2007 288b Director resigned
03 Sep 2007 288b Director resigned
03 Sep 2007 287 Registered office changed on 03/09/07 from: 20-20B picton house hussar court westside view waterlooville hampshire PO7 7SQ
28 Aug 2007 363a Return made up to 26/03/07; full list of members
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
21 Apr 2006 363a Return made up to 26/03/06; full list of members
07 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
06 Jan 2006 395 Particulars of mortgage/charge
25 Apr 2005 363s Return made up to 26/03/05; full list of members
25 Apr 2005 363(287) Registered office changed on 25/04/05
11 Apr 2005 88(2)R Ad 25/03/05--------- £ si 998@1=998 £ ic 2/1000
11 Apr 2005 288a New director appointed
11 Apr 2005 288a New director appointed
11 Apr 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2005 287 Registered office changed on 01/04/05 from: 20B picton house husar court waterlooville hampshire PO7 7SQ
15 Mar 2005 288a New director appointed
03 Mar 2005 287 Registered office changed on 03/03/05 from: 3 st georges walk waterlooville portsmouth hampshire PO7 7TS
07 Oct 2004 395 Particulars of mortgage/charge
30 Apr 2004 287 Registered office changed on 30/04/04 from: 2 cathedral road cardiff south glam CF11 9LJ
30 Apr 2004 288a New director appointed