Advanced company searchLink opens in new window

GIVE OR TAKE LIMITED

Company number 05407455

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2011 DS01 Application to strike the company off the register
09 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
Statement of capital on 2010-05-09
  • GBP 1,000
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Apr 2009 363a Return made up to 30/03/09; full list of members
23 Apr 2009 288c Director's Change of Particulars / james harwood / 22/04/2009 / Forename was: james, now: jamie; Middle Name/s was: , now: peter warwick; HouseName/Number was: , now: ash warren; Street was: 1 st. Mary's meadow, now: wildhern; Area was: abbotts ann, now: ; Post Code was: SP11 7SZ, now: SP11 0JE; Country was: , now: united kingdom
22 Apr 2009 288c Secretary's Change of Particulars / catherine harwood / 22/04/2009 / HouseName/Number was: 1, now: ash warren; Street was: st. Mary's meadow, now: wildhern; Area was: abbotts ann, now: ; Post Code was: SP11 7SZ, now: SP11 0JE; Country was: , now: united kingdom
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Jan 2009 288c Secretary's Change of Particulars / catherine charleton / 01/05/2007 / Surname was: charleton, now: harwood; HouseName/Number was: , now: 1; Street was: 1 st. Mary's meadow, now: st. Mary's meadow
30 Jul 2008 287 Registered office changed on 30/07/2008 from imperial house 18-21 kings park road southampton SO15 2AT united kingdom
24 Apr 2008 363a Return made up to 30/03/08; full list of members
23 Apr 2008 190 Location of debenture register
23 Apr 2008 353 Location of register of members
23 Apr 2008 287 Registered office changed on 23/04/2008 from aldwych house, winchester street andover hampshire SP10 2EA
11 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Apr 2007 363a Return made up to 30/03/07; full list of members
23 Apr 2007 288c Director's particulars changed
20 Apr 2007 288c Secretary's particulars changed
29 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
03 May 2006 363a Return made up to 30/03/06; full list of members
13 Mar 2006 288b Director resigned
13 Mar 2006 288b Director resigned
13 Mar 2006 288c Secretary's particulars changed
13 Mar 2006 288c Director's particulars changed