Advanced company searchLink opens in new window

01279307 LIMITED

Company number 01279307

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 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2013 DS01 Application to strike the company off the register
18 Apr 2013 AD01 Registered office address changed from Newtech Square Deeside Industrial Park Deeside Flintshire CH5 2NT on 18 April 2013
18 Apr 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 26,306,172
18 Apr 2013 AR01 Annual return made up to 12 December 2011 with full list of shareholders
18 Apr 2013 AR01 Annual return made up to 12 December 2010 with full list of shareholders
18 Apr 2013 AR01 Annual return made up to 12 December 2009 with full list of shareholders
18 Apr 2013 AR01 Annual return made up to 12 December 2008 with full list of shareholders
18 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Apr 2013 AA Total exemption small company accounts made up to 30 June 2011
18 Apr 2013 AA Total exemption small company accounts made up to 30 June 2010
18 Apr 2013 AA Total exemption small company accounts made up to 30 June 2009
18 Apr 2013 AA Total exemption small company accounts made up to 30 June 2008
18 Apr 2013 AA Total exemption small company accounts made up to 30 June 2007
18 Apr 2013 AA Total exemption full accounts made up to 30 June 2006
18 Apr 2013 RT01 Administrative restoration application
22 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2008 363s Return made up to 12/12/07; no change of members
11 Apr 2007 363s Return made up to 12/12/06; full list of members
11 Sep 2006 288b Secretary resigned
11 Sep 2006 288a New secretary appointed
04 May 2006 403a Declaration of satisfaction of mortgage/charge
10 Apr 2006 288b Director resigned