Advanced company searchLink opens in new window

TAKELEY LTD

Company number 04224270

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 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2011 DS01 Application to strike the company off the register
13 Oct 2010 AP02 Appointment of Atc Directors Limited as a director
13 Oct 2010 AP04 Appointment of Atc Secretaries Limited as a secretary
13 Oct 2010 TM01 Termination of appointment of Mirewhal Limited as a director
13 Oct 2010 TM02 Termination of appointment of Minbex Limited as a secretary
14 Sep 2010 AP01 Appointment of Andrew Wells as a director
17 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
Statement of capital on 2010-05-25
  • GBP 71
20 Aug 2009 287 Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW
18 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
28 Jul 2009 363a Return made up to 29/05/09; full list of members
24 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
03 Oct 2008 363a Return made up to 29/05/08; full list of members
02 Oct 2008 288b Appointment Terminated Secretary atc secretaries LIMITED
21 Nov 2007 288a New secretary appointed
13 Sep 2007 288b Director resigned
10 Sep 2007 363a Return made up to 29/05/07; full list of members
13 Aug 2007 288a New director appointed
31 May 2007 AA Total exemption full accounts made up to 31 March 2007
26 Mar 2007 288b Secretary resigned
21 Mar 2007 288a New director appointed
21 Mar 2007 288b Director resigned
14 Mar 2007 288a New secretary appointed