Advanced company searchLink opens in new window

05766212 LIMITED

Company number 05766212

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)
07 Sep 2015 AC92 Restoration by order of the court
07 Sep 2015 CERTNM Company name changed presto international\certificate issued on 07/09/15
15 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jul 2010 4.68 Liquidators' statement of receipts and payments to 15 June 2010
15 Jan 2010 4.68 Liquidators' statement of receipts and payments to 15 December 2009
16 Dec 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Jul 2008 2.24B Administrator's progress report to 9 June 2008
09 Feb 2008 2.23B Result of meeting of creditors
07 Feb 2008 2.16B Statement of affairs
21 Jan 2008 2.17B Statement of administrator's proposal
19 Dec 2007 287 Registered office changed on 19/12/07 from: penistone road sheffield south yorkshire S6 2FN
18 Dec 2007 2.12B Appointment of an administrator
24 Aug 2007 288b Secretary resigned
24 Aug 2007 288a New secretary appointed;new director appointed
26 Jun 2007 363s Return made up to 03/04/07; full list of members
27 Oct 2006 395 Particulars of mortgage/charge
25 Sep 2006 287 Registered office changed on 25/09/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
25 Sep 2006 88(2)R Ad 12/06/06--------- £ si 820207@1=820207 £ ic 3/820210
25 Sep 2006 123 Nc inc already adjusted 12/06/06
25 Sep 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Sep 2006 288b Secretary resigned
22 Sep 2006 288a New secretary appointed
30 May 2006 288a New secretary appointed
12 Apr 2006 88(2)R Ad 06/04/06--------- £ si 1@1=1 £ ic 2/3