Advanced company searchLink opens in new window

COMPUTABUSINESS LIMITED

Company number 03414788

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2013 DS01 Application to strike the company off the register
23 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Nov 2012 AD01 Registered office address changed from 19 Lodges Grove Morecambe Lancashire LA4 6HE United Kingdom on 19 November 2012
14 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
Statement of capital on 2012-08-14
  • GBP 2
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
26 Apr 2011 TM01 Termination of appointment of Isobel Lumsden as a director
26 Apr 2011 AP01 Appointment of Mr Stephen Hughes as a director
26 Apr 2011 AD01 Registered office address changed from The Old Court House Clark Street Morecambe Lancashire LA4 5HR on 26 April 2011
25 Mar 2011 TM01 Termination of appointment of Stephen Hughes as a director
25 Mar 2011 AP01 Appointment of Isobel Lumsden as a director
05 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Stephen Hughes on 1 January 2010
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
02 Nov 2009 TM02 Termination of appointment of Susan Hughes as a secretary
05 Aug 2009 363a Return made up to 05/08/09; full list of members
27 May 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Sep 2008 288c Director's Change of Particulars / stephen hughes / 27/08/2008 / HouseName/Number was: , now: 6A; Street was: 69 stanhope avenue, now: lines street; Post Code was: LA3 3AL, now: LA4 5ES
08 Aug 2008 363a Return made up to 05/08/08; full list of members
02 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
16 Aug 2007 363s Return made up to 05/08/07; full list of members
15 Dec 2006 AA Total exemption small company accounts made up to 31 August 2006