Advanced company searchLink opens in new window

03792693 LIMITED

Company number 03792693

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 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2012 AC92 Restoration by order of the court
28 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2010 2.35B Notice of move from Administration to Dissolution
28 Jun 2010 AD01 Registered office address changed from 11 St. James's Square Manchester M2 6DN on 28 June 2010
27 May 2010 2.31B Notice of extension of period of Administration
24 Dec 2009 2.24B Administrator's progress report to 20 November 2009
09 Sep 2009 2.17B Statement of administrator's proposal
07 Jun 2009 287 Registered office changed on 07/06/2009 from abbey road south wrexham industrial estate wrexham LL13 9RF
05 Jun 2009 2.12B Appointment of an administrator
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Jan 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
05 Sep 2008 363a Return made up to 21/06/08; full list of members
07 Aug 2008 288b Appointment terminated director trevor tedman
07 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
03 Jul 2007 363a Return made up to 21/06/07; full list of members
03 Jul 2007 288c Director's particulars changed
02 Jul 2007 288c Secretary's particulars changed
04 Jan 2007 403a Declaration of satisfaction of mortgage/charge
21 Oct 2006 395 Particulars of mortgage/charge
14 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
29 Jun 2006 363a Return made up to 21/06/06; full list of members
16 Jan 2006 288a New secretary appointed
16 Jan 2006 288b Secretary resigned