Advanced company searchLink opens in new window

ISAMBARD ACCESSORIES LTD

Company number 05014737

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 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
Statement of capital on 2012-02-07
  • GBP 4
11 Jul 2011 SH01 Statement of capital following an allotment of shares on 7 July 2011
  • GBP 4
11 Jul 2011 AP01 Appointment of Mr Theodoulos Louca as a director
01 Jul 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-29
30 Jun 2011 AA Accounts for a dormant company made up to 31 January 2011
08 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
10 Mar 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Feb 2010 AP01 Appointment of Andrew Lee Burgess as a director
03 Feb 2010 AP01 Appointment of Andrew Lee Burgess as a director
26 Jan 2010 AD01 Registered office address changed from Ty Coed-Y-Mwstwr Isaf Coychurch Bridgend Mid Glamorgan CF35 5HW on 26 January 2010
26 Jan 2010 TM01 Termination of appointment of Clive Williams as a director
26 Jan 2010 TM02 Termination of appointment of Beryl Williams as a secretary
21 Jan 2010 AR01 Annual return made up to 14 January 2010
18 Sep 2009 CERTNM Company name changed dawnmitre LIMITED\certificate issued on 18/09/09
03 Sep 2009 MA Memorandum and Articles of Association
09 Jun 2009 363a Return made up to 01/05/09; full list of members
09 Jun 2009 287 Registered office changed on 09/06/2009 from ty coed y mwstwr isaf coychurch bridgend CF355HW
04 Jun 2009 287 Registered office changed on 04/06/2009 from 14 lambourne crescent cardiff business park llanishen cardiff south glamorgan CF14 5GF
05 May 2009 AA Accounts made up to 31 January 2009
02 Jul 2008 AA Accounts made up to 31 January 2008
11 Feb 2008 363a Return made up to 14/01/08; full list of members
19 Apr 2007 AA Accounts made up to 31 January 2007
18 Jan 2007 363a Return made up to 14/01/07; full list of members