Advanced company searchLink opens in new window

ABOUT THIS LIMITED

Company number 06134629

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 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2009 AA Total exemption full accounts made up to 5 April 2009
01 Dec 2009 AA01 Previous accounting period extended from 31 March 2009 to 5 April 2009
18 Mar 2009 363a Return made up to 02/03/09; full list of members
19 Sep 2008 363a Return made up to 02/03/08; full list of members
19 Sep 2008 288c Director's Change of Particulars / jospeh stevenson / 01/01/2008 / Title was: , now: mr; Forename was: jospeh, now: joseph
08 Sep 2008 287 Registered office changed on 08/09/2008 from 41 eccles road, wittering peterborough cambridgeshire PE8 6AU
16 Mar 2007 288b Secretary resigned
15 Mar 2007 287 Registered office changed on 15/03/07 from: 12 york place leeds west yorkshire LS1 2DS
15 Mar 2007 288a New director appointed
15 Mar 2007 288a New secretary appointed
14 Mar 2007 288b Director resigned
02 Mar 2007 NEWINC Incorporation