Advanced company searchLink opens in new window

62612 LIMITED

Company number 05455971

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 18 September 2012
  • GBP 2,226,768
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2012 DS01 Application to strike the company off the register
03 Jul 2012 AP03 Appointment of Alan Sime as a secretary on 11 June 2012
03 Jul 2012 TM02 Termination of appointment of Alan Richard Bowers as a secretary on 11 June 2012
03 Jul 2012 TM01 Termination of appointment of Alan Richard Bowers as a director on 11 June 2012
12 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
24 Apr 2012 TM01 Termination of appointment of Derek Paul Carter as a director on 16 April 2012
14 Oct 2011 AA Full accounts made up to 31 December 2010
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-13
28 Jul 2011 CONNOT Change of name notice
26 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
26 Oct 2010 AP01 Appointment of Mr Alan Sime as a director
04 Aug 2010 AA Full accounts made up to 31 December 2009
14 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
29 Oct 2009 AA Full accounts made up to 31 December 2008
10 Aug 2009 SA Statement of affairs
10 Aug 2009 88(2) Ad 24/07/09 gbp si 10000@1=10000 gbp ic 2216667/2226667
10 Aug 2009 123 Nc inc already adjusted 24/07/09
10 Aug 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
19 May 2009 363a Return made up to 18/05/09; full list of members
19 May 2009 288c Director's Change of Particulars / derek carter / 18/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: vine house, now: barons way; Area was: main street yarwell, now: ; Post Town was: peterborough, now: stamford; Region was: cambridgeshire, now: lincs; Post Code was: PE8 5HS, now: PE9 2RQ
09 Apr 2009 287 Registered office changed on 09/04/2009 from barnwell road oundle peterborough PE8 5PA