Advanced company searchLink opens in new window

05768991 LTD

Company number 05768991

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2023 AA Micro company accounts made up to 31 March 2023
17 May 2023 PSC01 Notification of Peter Hawkes as a person with significant control on 17 May 2023
13 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2022 DS01 Application to strike the company off the register
25 May 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
24 May 2022 CS01 Confirmation statement made on 4 April 2021 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 4 April 2020 with no updates
28 Jul 2021 CS01 Confirmation statement made on 4 April 2019 with no updates
27 May 2021 CS01 Confirmation statement made on 4 April 2018 with no updates
27 May 2021 AA Micro company accounts made up to 31 March 2020
27 May 2021 TM01 Termination of appointment of Christina Jane Hawkes as a director on 1 May 2021
29 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Aug 2019 CS01 Confirmation statement made on 4 April 2017 with updates
11 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-15
11 Oct 2018 CONNOT Change of name notice
10 Oct 2018 AD01 Registered office address changed from Helebridge Farm Jury Hill Dulverton Somerset TA22 9NA England to Wychanger Luccombe Minehead Somerset TA24 8TA on 10 October 2018
10 Oct 2018 CH01 Director's details changed for Mr Peter Hawkes on 2 August 2018
10 Oct 2018 AC92 Restoration by order of the court
10 Oct 2018 CERTNM Company name changed delta lettings\certificate issued on 10/10/18
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off