Advanced company searchLink opens in new window

05650514 LTD

Company number 05650514

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 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2011 AC92 Restoration by order of the court
14 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2010 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jan 2010 4.68 Liquidators' statement of receipts and payments to 17 December 2009
10 Jan 2009 4.20 Statement of affairs with form 4.19
10 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-18
10 Jan 2009 600 Appointment of a voluntary liquidator
05 Jan 2009 287 Registered office changed on 05/01/2009 from waltham forest business center 5 blackhorse lane london E17 6DS
18 Dec 2007 363a Return made up to 09/12/07; full list of members
09 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
12 Apr 2007 225 Accounting reference date extended from 30/06/06 to 31/03/07
02 Jan 2007 363a Return made up to 09/12/06; full list of members
17 Oct 2006 225 Accounting reference date shortened from 31/12/06 to 30/06/06
28 Sep 2006 88(2)R Ad 21/08/06--------- £ si 98@1=98 £ ic 2/100
07 Sep 2006 288a New director appointed
07 Sep 2006 288a New secretary appointed;new director appointed
07 Sep 2006 288b Secretary resigned;director resigned
07 Sep 2006 288b Director resigned
07 Sep 2006 287 Registered office changed on 07/09/06 from: 44 bothwell road croydon CR0 0NR
14 Jun 2006 CERTNM Company name changed pj heath LTD\certificate issued on 14/06/06
14 Feb 2006 288a New secretary appointed;new director appointed
14 Feb 2006 288a New director appointed
09 Dec 2005 288b Secretary resigned