Advanced company searchLink opens in new window

02989210 LIMITED

Company number 02989210

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)
26 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2016 4.43 Notice of final account prior to dissolution
29 Sep 2015 LIQ MISC INSOLVENCY:annual progress report for period up to 13/08/2015
17 Sep 2014 LIQ MISC INSOLVENCY:re progress report 14/08/2013-13/08/2014
31 Aug 2014 AD01 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 31 August 2014
28 Aug 2014 4.31 Appointment of a liquidator
04 Aug 2014 COCOMP Order of court to wind up
04 Aug 2014 AC92 Restoration by order of the court
04 Aug 2014 CERTNM Company name changed macado's\certificate issued on 04/08/14
09 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 L64.07 Completion of winding up
11 May 2012 COCOMP Order of court to wind up
04 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 100
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Jul 2010 TM02 Termination of appointment of Sarah Richards as a secretary
04 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
30 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Vyronica Patricia Young on 1 October 2009
15 Dec 2008 363a Return made up to 11/11/08; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
06 Oct 2008 288c Director's change of particulars / vyronica southcombe / 29/09/2008
10 Sep 2008 AA Total exemption small company accounts made up to 31 January 2007
07 Dec 2007 363a Return made up to 11/11/07; full list of members