Advanced company searchLink opens in new window

00400692 LIMITED

Company number 00400692

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 Mar 2015 AC92 Restoration by order of the court
26 Mar 2007 288b Director resigned
05 Jul 2006 OC-DV Order of court - dissolution void
09 Dec 2004 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jul 2004 4.68 Liquidators' statement of receipts and payments
15 Jan 2004 4.68 Liquidators' statement of receipts and payments
13 Nov 2003 287 Registered office changed on 13/11/03 from: c/o luckman and company 235 hursley road chandlers ford eastleigh hampshire SO53 1JP
10 Jul 2003 4.68 Liquidators' statement of receipts and payments
08 Jul 2002 4.20 Statement of affairs
08 Jul 2002 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Jul 2002 600 Appointment of a voluntary liquidator
21 Feb 2002 288b Director resigned
28 Dec 2001 288a New director appointed
03 Dec 2001 288a New secretary appointed
26 Nov 2001 288b Director resigned
26 Nov 2001 288b Director resigned
26 Nov 2001 288b Secretary resigned
26 Nov 2001 287 Registered office changed on 26/11/01 from: 7 mayday road thornton heath surrey CR7 7XA
24 Sep 2001 AA Full accounts made up to 31 December 2000
27 Jul 2001 363s Return made up to 09/07/01; full list of members
31 Oct 2000 AA Full accounts made up to 31 December 1999
15 Aug 2000 363s Return made up to 09/07/00; full list of members
02 May 2000 288c Director's particulars changed
14 Apr 2000 288b Director resigned
14 Apr 2000 288b Director resigned