Advanced company searchLink opens in new window

FINDWARE UK LIMITED

Company number 04425258

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 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2010 4.72 Return of final meeting in a creditors' voluntary winding up
14 Sep 2009 4.68 Liquidators' statement of receipts and payments to 28 August 2009
05 Sep 2008 4.20 Statement of affairs with form 4.19
05 Sep 2008 600 Appointment of a voluntary liquidator
05 Sep 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-29
12 Aug 2008 287 Registered office changed on 12/08/2008 from brook point 1412 high road london N20 9BH
29 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
23 Nov 2007 288b Director resigned
16 Nov 2007 88(2)R Ad 14/11/07--------- £ si 105@.01=1 £ ic 741/742
03 Aug 2007 363s Return made up to 26/04/07; full list of members
06 Jul 2007 395 Particulars of mortgage/charge
01 May 2007 88(2)R Ad 10/04/07--------- £ si 91@.01 £ ic 72/72
23 Apr 2007 88(2)R Ad 29/03/07--------- £ si 152@.01=1 £ ic 71/72
25 Mar 2007 288b Director resigned
12 Mar 2007 169 £ ic 704/71 20/02/07 £ sr 63300@.01=633
03 Mar 2007 88(2)R Ad 20/02/07--------- £ si 530@.01=5 £ ic 699/704
03 Mar 2007 288a New director appointed
22 Feb 2007 88(2)R Ad 01/02/07--------- £ si 43@.01 £ ic 699/699
22 Feb 2007 122 S-div 01/02/07
22 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 01/02/07
22 Feb 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2007 287 Registered office changed on 25/01/07 from: c/o c c young & co 48 poland street london W1F 7ND
29 Dec 2006 288a New director appointed
20 Dec 2006 AA Total exemption full accounts made up to 30 April 2006