Advanced company searchLink opens in new window

01153873 LIMITED

Company number 01153873

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2020 DS01 Application to strike the company off the register
06 Feb 2020 AP01 Appointment of Mr Simon John Gregan as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of David John Webb as a director on 6 February 2020
03 Feb 2016 AC92 Restoration by order of the court
30 Nov 2009 DS01 Application to strike the company off the register
20 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
16 May 2009 287 Registered office changed on 16/05/2009 from central way feltham middlesex TW14 0XJ
13 Mar 2009 AA Accounts for a small company made up to 30 June 2008
22 Dec 2008 288b Appointment Terminated Secretary simon gregan
22 Dec 2008 288b Appointment Terminated Director neil boyles
22 Dec 2008 288b Appointment Terminated Director trevor best
22 Dec 2008 288a Director appointed david john webb
22 Dec 2008 363a Return made up to 31/10/08; full list of members
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jun 2008 288b Appointment Terminated Director edwin mckenzie
19 Jun 2008 288b Appointment Terminated Director maureen austin
12 Dec 2007 AA Accounts for a small company made up to 30 June 2007