Advanced company searchLink opens in new window

5319769 LIMITED

Company number 05319769

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)
06 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Aug 2008 4.68 Liquidators' statement of receipts and payments to 22 July 2008
07 May 2008 287 Registered office changed on 07/05/2008 from 16-17 boundary road hove east sussex BN3 4AN
06 May 2008 LIQ MISC Insolvency:c/o replacement of liquidator
06 May 2008 600 Appointment of a voluntary liquidator
23 Apr 2008 LIQ MISC Insolvency:s/s cert. Release of liquidator
09 Apr 2008 287 Registered office changed on 09/04/2008 from first floor milford house 43-55 milford street salisbury wiltshire SP1 2BP
01 Aug 2007 4.20 Statement of affairs
01 Aug 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Aug 2007 600 Appointment of a voluntary liquidator
13 Jul 2007 287 Registered office changed on 13/07/07 from: 5 the quadrant coventry CV1 2EL
18 May 2007 288b Secretary resigned
26 Sep 2006 AA Accounts for a dormant company made up to 31 December 2005
22 Jun 2006 363s Return made up to 01/12/05; full list of members
14 Jun 2006 288a New director appointed
06 Jun 2006 GAZ1 First Gazette notice for compulsory strike-off
17 May 2006 288a New secretary appointed
12 Jan 2006 287 Registered office changed on 12/01/06 from: t c l g LIMITED willow bank house 97 oxford road uxbridge middlesex UB8 1LU
03 Jan 2006 288b Director resigned
03 Jan 2006 288b Secretary resigned
06 Dec 2005 288a New director appointed
06 Dec 2005 288a New secretary appointed
15 Nov 2005 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2004 287 Registered office changed on 29/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN
29 Dec 2004 288b Secretary resigned