Advanced company searchLink opens in new window

02882865 LIMITED

Company number 02882865

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)
15 May 2018 DISS40 Compulsory strike-off action has been discontinued
13 May 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
21 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Feb 2017 CS01 Confirmation statement made on 21 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 600
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 600
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Aug 2014 AD01 Registered office address changed from C/O Chudley & Co, Barclays Bank Chambers Fore Street St Marychurch Torquay Devon TQ1 4PR to 452 Pinhoe Road Exeter Devon EX4 8HN on 17 August 2014
22 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 600
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2013 AA Total exemption small company accounts made up to 31 December 2011
10 Jun 2013 TM02 Termination of appointment of Chudley & Co as a secretary
06 Feb 2013 TM01 Termination of appointment of Michael Douglas as a director
06 Feb 2013 AP01 Appointment of Mr Michael Douglas as a director
19 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Miss Karen Farler on 1 December 2012
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010