Advanced company searchLink opens in new window

SEARCHTEST LIMITED

Company number 02672544

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)
01 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2016 4.20 Statement of affairs with form 4.19
17 Feb 2016 600 Appointment of a voluntary liquidator
17 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
21 Jan 2016 AD01 Registered office address changed from Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 21 January 2016
02 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Oct 2014 AA01 Previous accounting period shortened from 31 January 2014 to 30 January 2014
29 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Miguel Angel Peregrin on 5 January 2010
05 Jan 2010 CH01 Director's details changed for Katheleen Peregrin on 5 January 2010
04 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
06 Jan 2009 363a Return made up to 02/01/09; full list of members
20 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
08 Jan 2008 363a Return made up to 02/01/08; full list of members