Advanced company searchLink opens in new window

05072427 LIMITED

Company number 05072427

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)
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
  • GBP 100
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
  • GBP 100
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