Advanced company searchLink opens in new window

THE SWITCHBOARD LIMITED

Company number 04124037

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2012 DS01 Application to strike the company off the register
27 Mar 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 500
27 Mar 2012 TM02 Termination of appointment of Louise Jane Morphey as a secretary on 2 January 2012
27 Mar 2012 AP03 Appointment of Mr Tobin Lamb as a secretary on 2 January 2012
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Nov 2010 AP01 Appointment of Miss Louise Jane Morphey as a director
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Tobin Giles Edward Lamb on 15 December 2009
12 Jan 2009 363a Return made up to 13/12/08; full list of members
10 Jan 2009 288c Director's Change of Particulars / tobin lamb / 01/12/2008 / Area was: landsdown, now: ; Region was: banes, now: avon; Post Code was: BA1 6EG, now: BA1 5SN; Country was: uk, now: united kingdom
10 Jan 2009 288c Director's Change of Particulars / tobin lamb / 01/01/2009 / HouseName/Number was: , now: 6; Street was: 10 frankley building, now: hermitage road; Area was: camden, now: landsdown; Country was: , now: uk
05 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
31 Dec 2007 363a Return made up to 13/12/07; full list of members
31 Dec 2007 288c Secretary's particulars changed
23 Dec 2007 287 Registered office changed on 23/12/07 from: 10 frankley building bath BA1 6EG
13 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
06 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
03 Jan 2007 363a Return made up to 13/12/06; full list of members
06 Mar 2006 AA Total exemption full accounts made up to 31 March 2005
11 Jan 2006 363s Return made up to 13/12/05; full list of members