- Company Overview for 276 LIMITED (05357416)
- Filing history for 276 LIMITED (05357416)
- People for 276 LIMITED (05357416)
- More for 276 LIMITED (05357416)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2023 | DS01 | Application to strike the company off the register | |
28 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
14 Apr 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
11 Sep 2020 | AA | Micro company accounts made up to 29 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
06 Aug 2019 | PSC01 | Notification of Sally Anne Best as a person with significant control on 6 August 2019 | |
06 Aug 2019 | PSC04 | Change of details for Mr Nigel Tempest Best as a person with significant control on 6 August 2019 | |
02 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
03 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
29 Feb 2016 | AD01 | Registered office address changed from Beech House, Patrick Green Leeds West Yorkshire LS26 8HE to Beech House, Patrick Green Leeds West Yorkshire LS26 8HE on 29 February 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mrs Sally Anne Best on 29 February 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mr Nigel Tempest Best on 29 February 2016 | |
29 Feb 2016 | CH03 | Secretary's details changed for Mr Nigel Tempest Best on 29 February 2016 | |
19 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 |