Advanced company searchLink opens in new window

05564644 LIMITED

Company number 05564644

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)
10 Nov 2014 AA Accounts made up to 31 December 2013
10 Nov 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2014 AD01 Registered office address changed from , Victory Business Centre Unit 310, Somers Road North, Portsmouth, Hampshire, PO1 1PJ on 17 February 2014
21 Oct 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
21 Oct 2013 CH04 Secretary's details changed for Oxden Limited on 15 February 2013
24 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2013 AA Accounts made up to 31 December 2012
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 AD01 Registered office address changed from , Anker Studio 114 Titchfield Road, Stubbington, Fareham, Hampshire, PO14 3EL, United Kingdom on 27 February 2013
20 Sep 2012 AA Accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
19 Jun 2012 CH04 Secretary's details changed for Oxden Limited on 15 September 2011
29 Jul 2011 AD01 Registered office address changed from , Ash Studio Chalk Lane, Fareham, Hampshire, PO17 5DP, United Kingdom on 29 July 2011
22 Jul 2011 AA Accounts made up to 31 December 2010
30 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
30 May 2011 CH04 Secretary's details changed for Oxden Limited on 30 May 2011
23 Feb 2011 AD01 Registered office address changed from , Villa Montrose 29 Catisfield Road, Fareham, Hampshire, PO15 5LT on 23 February 2011
23 Sep 2010 TM01 Termination of appointment of Lambertus Van Beusekom as a director
16 Sep 2010 AA Accounts made up to 31 December 2009
20 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
20 May 2010 AP01 Appointment of Mr. Lambertus Van Beusekom as a director
19 May 2010 CH04 Secretary's details changed for Oxden Limited on 19 May 2010
10 May 2010 AD01 Registered office address changed from , 3 Milebush Road, Southsea, Hampshire, PO4 8NF on 10 May 2010
08 Sep 2009 AA Accounts made up to 31 December 2008