Advanced company searchLink opens in new window

GET LOCAL LIMITED

Company number 05121886

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)
03 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2010 DS01 Application to strike the company off the register
17 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
04 Aug 2009 288c Director and Secretary's Change of Particulars / barry wilding / 27/07/2009 /
04 Aug 2009 288c Director and Secretary's Change of Particulars / barry wilding / 27/07/2009 / HouseName/Number was: , now: amery; Street was: mill house mill lane, now: theobalds; Area was: sissinghurst, now: hawkhurst; Post Code was: TN17 2HX, now: TN18 4AJ; Country was: , now: united kingdom
15 Jul 2009 287 Registered office changed on 15/07/2009 from mill house mill lane sissinghurst cranbrook kent TN17 2HX
28 May 2009 363a Return made up to 07/05/09; full list of members
01 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
08 May 2008 363a Return made up to 07/05/08; full list of members
27 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
13 Jun 2007 363s Return made up to 07/05/07; no change of members
12 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
23 May 2006 363s Return made up to 07/05/06; full list of members
12 Jan 2006 AA Total exemption small company accounts made up to 31 May 2005
08 Jun 2005 363s Return made up to 07/05/05; full list of members
08 Jun 2005 363(288) Director's particulars changed
18 May 2004 288a New director appointed
18 May 2004 288a New secretary appointed;new director appointed
17 May 2004 288b Director resigned
17 May 2004 287 Registered office changed on 17/05/04 from: bridge house 181 queen victoria street london EC4V 4DZ
17 May 2004 288b Secretary resigned
07 May 2004 NEWINC Incorporation