Advanced company searchLink opens in new window

MISC 2468 LIMITED

Company number 04412891

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)
06 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2014 DS01 Application to strike the company off the register
28 May 2014 CERTNM Company name changed bramshaw (sjc) LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
28 May 2014 CONNOT Change of name notice
08 May 2014 SH20 Statement by directors
08 May 2014 SH19 Statement of capital on 8 May 2014
  • GBP 2,999,224
08 May 2014 CAP-SS Solvency statement dated 30/04/14
08 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Apr 2014 AA01 Previous accounting period extended from 30 November 2013 to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
08 Oct 2013 TM01 Termination of appointment of Marc Eric Clark as a director on 8 October 2013
08 Oct 2013 TM01 Termination of appointment of Marc Eric Clark as a director on 8 October 2013
03 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
21 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
05 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
26 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
20 Oct 2010 AD01 Registered office address changed from 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF on 20 October 2010
28 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
02 Sep 2010 TM01 Termination of appointment of Geraldine Clark as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
26 Aug 2010 TM01 Termination of appointment of Geraldine Clark as a director
04 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Geraldine Clark on 9 April 2010