Advanced company searchLink opens in new window

01679183 LIMITED

Company number 01679183

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)
04 Jul 2017 PSC01 Notification of Maureen Peggy Franklin as a person with significant control on 28 June 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000
29 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
08 Jul 2014 CH01 Director's details changed for Peter Humphrys on 28 June 2014
08 Jul 2014 CH03 Secretary's details changed for Maureen Franklin on 28 June 2014
08 Jul 2014 CH01 Director's details changed for Terry David Franklin on 28 June 2014
08 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2011
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2010
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2009
27 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
27 Aug 2013 AR01 Annual return made up to 28 June 2012 with full list of shareholders
27 Aug 2013 AR01 Annual return made up to 28 June 2011 with full list of shareholders
27 Aug 2013 TM01 Termination of appointment of Raymond Franklin as a director
27 Aug 2013 AR01 Annual return made up to 28 June 2010 with full list of shareholders
27 Aug 2013 CH01 Director's details changed for Peter Humphrys on 15 May 2010
27 Aug 2013 CH01 Director's details changed for Terry David Franklin on 15 May 2010
24 Jun 2011 AC92 Restoration by order of the court
13 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off