Advanced company searchLink opens in new window

COMPANY REGISTRATIONS LIMITED

Company number 03683804

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2017 DS01 Application to strike the company off the register
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
04 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
07 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
19 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
17 Dec 2012 CH02 Director's details changed for Jl Nominees One Limited on 1 November 2012
12 Nov 2012 AD01 Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX England on 12 November 2012
12 Nov 2012 AD01 Registered office address changed from Quorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England on 12 November 2012
09 Nov 2012 CH04 Secretary's details changed for Jl Nominees Two Limited on 1 November 2012
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
29 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
14 Dec 2010 CH02 Director's details changed for Jl Nominees One Limited on 22 March 2010
14 Dec 2010 CH04 Secretary's details changed for Jl Nominees Two Limited on 22 March 2010
07 Dec 2010 AP01 Appointment of Mrs Elaine Patricia Gibson as a director
07 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Mar 2010 AD01 Registered office address changed from 1 Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF on 30 March 2010