Advanced company searchLink opens in new window

04335565 LIMITED

Company number 04335565

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)
14 May 2020 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 11 April 2019
19 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 11 April 2018
12 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017
03 May 2017 AD01 Registered office address changed from 100 Temple Street Bristol BS1 6AG to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 3 May 2017
30 Apr 2017 4.20 Statement of affairs with form 4.19
30 Apr 2017 600 Appointment of a voluntary liquidator
30 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
30 Mar 2017 AC92 Restoration by order of the court
30 Mar 2017 CERTNM Company name changed eurostore\certificate issued on 30/03/17
11 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2011 2.24B Administrator's progress report to 7 March 2011
11 Mar 2011 2.35B Notice of move from Administration to Dissolution
14 Oct 2010 2.24B Administrator's progress report to 17 September 2010
12 May 2010 2.17B Statement of administrator's proposal
28 Apr 2010 2.16B Statement of affairs with form 2.14B
23 Mar 2010 AD01 Registered office address changed from Estate Office Maritime House Southwell Park Portland Dorset DT5 2NA on 23 March 2010
23 Mar 2010 2.12B Appointment of an administrator
19 Dec 2009 AA Full accounts made up to 30 November 2008
08 Jun 2009 288b Appointment terminate, director andrew coupe logged form
08 Jun 2009 288b Appointment terminated director archibald mccutchion
02 Dec 2008 363a Return made up to 25/11/08; full list of members
09 Sep 2008 225 Accounting reference date extended from 31/05/2008 to 30/11/2008 alignment with parent or subsidiary
18 Mar 2008 AA Total exemption full accounts made up to 31 May 2007