Advanced company searchLink opens in new window

1994 LIMITED

Company number 04649181

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jul 2016 AD01 Registered office address changed from Shipgate House Shipgate Street Chester Cheshire CH1 1RT to 25 Grosvenor Road Wrexham Wrexham LL11 1BT on 7 July 2016
15 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jun 2013 AD01 Registered office address changed from Shipgate House Lower Bridge Street Chester Cheshire CH1 1RT England on 20 June 2013
07 Jun 2013 AD01 Registered office address changed from 4 Friarsgate White Friars Chester Cheshire CH1 1XG on 7 June 2013
13 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
03 Jan 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
28 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
20 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
29 Jan 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
29 Jan 2010 AD01 Registered office address changed from Sandbanks Sandy Lane Chester Cheshire CH3 5UL on 29 January 2010
28 Jan 2010 CH01 Director's details changed for Peter Neil Avery on 27 January 2010
28 Jan 2010 CH03 Secretary's details changed for Sara Lynne Atkinson on 27 January 2010
06 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009