Advanced company searchLink opens in new window

03800601 LIMITED

Company number 03800601

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)
04 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2010 AC92 Restoration by order of the court
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2010 AD01 Registered office address changed from Interax 75a Church Street Tewkesbury Gloucestershire GL20 5RX on 30 March 2010
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2009 DS01 Application to strike the company off the register
04 Dec 2009 AP01 Appointment of Mr John Gardner as a director
03 Dec 2009 TM01 Termination of appointment of Lesley Mander as a director
03 Dec 2009 TM01 Termination of appointment of Douglas Leathers as a director
16 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2009 AA Total exemption small company accounts made up to 31 December 2007
15 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Sep 2009 AA Total exemption small company accounts made up to 31 December 2006
15 Sep 2009 AA Total exemption small company accounts made up to 31 December 2005
29 Jan 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2007 363a Return made up to 05/07/07; full list of members
27 Jun 2007 288b Director resigned
24 Apr 2007 288b Director resigned
24 Apr 2007 288b Director resigned
24 Apr 2007 288c Director's particulars changed
24 Apr 2007 288a New director appointed
24 Apr 2007 288a New director appointed
17 Apr 2007 288a New secretary appointed