Advanced company searchLink opens in new window

05378764 LIMITED

Company number 05378764

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)
07 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 Mar 2016 4.68 Liquidators' statement of receipts and payments to 12 January 2016
27 Mar 2015 AD01 Registered office address changed from 533 Stanningley Road Leeds LS13 4EN to C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 27 March 2015
19 Mar 2015 600 Appointment of a voluntary liquidator
10 Mar 2015 AC92 Restoration by order of the court
10 Mar 2015 CERTNM Company name changed uk property (no 1)\certificate issued on 10/03/15
24 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Mar 2012 AD01 Registered office address changed from , 533 Stanningley Road, Leeds, LS13 4EN, England to 533 Stanningley Road Leeds LS13 4EN on 12 March 2012
07 Mar 2012 4.20 Statement of affairs with form 4.19
07 Mar 2012 600 Appointment of a voluntary liquidator
07 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2
20 Sep 2011 TM02 Termination of appointment of Cleere Secretaries Limited as a secretary
20 Sep 2011 AD01 Registered office address changed from , 3 Limewood Way, Limewood Business Park, Leeds, West Yorkshire, LS14 1AB to 533 Stanningley Road Leeds LS13 4EN on 20 September 2011
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2011 AA Total exemption small company accounts made up to 31 March 2010
26 May 2011 TM02 Termination of appointment of Cleere Secretaries Limited as a secretary
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
29 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders