Advanced company searchLink opens in new window

009 LIMITED

Company number 04950729

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2010 DS01 Application to strike the company off the register
02 Oct 2009 287 Registered office changed on 02/10/2009 from ocl accountancy 141 englishcombe lane southdown bath BA2 2EL
07 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
24 Mar 2009 288b Appointment Terminated Secretary stuart fraser
24 Mar 2009 287 Registered office changed on 24/03/2009 from fraser house peter street shepton mallet somerset BA4 5BL
19 Nov 2008 363a Return made up to 03/11/08; full list of members
19 Nov 2008 288c Director's Change of Particulars / simon heal / 01/01/2008 / HouseName/Number was: , now: the bungalow; Street was: 2 westfield cottages, now: springers hill; Post Town was: evercreech, now: coleford; Post Code was: BA4 6DP, now: BA3 5LN
16 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Apr 2008 288b Appointment Terminated Secretary jillian lindquist
27 Mar 2008 288a Secretary appointed stuart fraser
27 Mar 2008 287 Registered office changed on 27/03/2008 from 16 coombend radstock somerset BA3 3AJ
22 Nov 2007 363a Return made up to 03/11/07; full list of members
26 Jul 2007 288c Director's particulars changed
11 Apr 2007 AA Total exemption full accounts made up to 31 December 2006
04 Dec 2006 363a Return made up to 03/11/06; full list of members
21 Aug 2006 288a New secretary appointed
21 Aug 2006 288b Secretary resigned
23 May 2006 288c Secretary's particulars changed
13 Mar 2006 AA Total exemption full accounts made up to 31 December 2005
10 Jan 2006 288a New secretary appointed
08 Dec 2005 288b Secretary resigned
08 Dec 2005 288b Director resigned
17 Nov 2005 363s Return made up to 03/11/05; full list of members