- Company Overview for 05072427 LIMITED (05072427)
- Filing history for 05072427 LIMITED (05072427)
- People for 05072427 LIMITED (05072427)
- Charges for 05072427 LIMITED (05072427)
- Insolvency for 05072427 LIMITED (05072427)
- More for 05072427 LIMITED (05072427)
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) |
---|---|---|---|
12 Dec 2020 | L64.04 | Dissolution deferment | |
12 Dec 2020 | L64.07 | Completion of winding up | |
26 Sep 2018 | COCOMP | Order of court to wind up | |
26 Sep 2018 | AC93 | Order of court - restore and wind up | |
26 Sep 2018 | CERTNM |
Company name changed amputees in action\certificate issued on 26/09/18
|
|
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Dec 2015 | AD01 | Registered office address changed from 22 Rectory Close Newbury Berkshire RG14 6DE to C/O C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF on 16 December 2015 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Mar 2015 | TM01 | Termination of appointment of John Edward Pickup as a director on 12 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
16 Jan 2015 | TM01 | Termination of appointment of Kim Lane as a director on 9 January 2015 | |
16 Jan 2015 | TM02 | Termination of appointment of Kim Lane as a secretary on 9 January 2015 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
11 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
29 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
18 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders |