Advanced company searchLink opens in new window

COMPUTERS 4 ALL GROUP LTD

Company number 05474142

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 DS01 Application to strike the company off the register
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
21 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
16 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
19 Jul 2014 AD01 Registered office address changed from Gala House 3 Raglan Road Birmingham West Midlands B5 7RA to Suite 121 Steward Street 69 Steward Street Birmingham B18 7AF on 19 July 2014
10 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
18 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
10 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
07 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
28 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
08 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
08 Jun 2011 CH01 Director's details changed for James White on 1 January 2011
13 Dec 2010 AA Accounts for a dormant company made up to 30 November 2010
07 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for James White on 1 June 2010
15 Mar 2010 CERTNM Company name changed hci distribution LIMITED\certificate issued on 15/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
15 Mar 2010 CONNOT Change of name notice
09 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
09 Feb 2010 CONNOT Change of name notice
14 Jan 2010 AA Accounts for a dormant company made up to 30 November 2009
15 Dec 2009 TM01 Termination of appointment of Mark Lewis as a director