Advanced company searchLink opens in new window

5THSTATE LIMITED

Company number 05779410

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)
20 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
17 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
20 Sep 2010 AA Accounts for a dormant company made up to 30 April 2010
18 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Mr Peter Graham Farrow on 12 April 2010
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2010 AD01 Registered office address changed from Somerford House, 12 the Causeway Chippenham Wiltshire SN15 3BT on 3 March 2010
15 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
17 Jul 2009 363a Return made up to 12/04/09; full list of members
27 Feb 2009 AA Accounts made up to 30 April 2008
03 Jul 2008 363a Return made up to 12/04/08; full list of members
02 Jul 2008 288b Appointment Terminated Secretary christopher kirk
02 Jul 2008 288b Appointment Terminated Director christopher kirk
12 Feb 2008 AA Accounts made up to 30 April 2007
05 Jun 2007 363a Return made up to 12/04/07; full list of members
03 May 2006 288a New director appointed
03 May 2006 288a New secretary appointed;new director appointed
13 Apr 2006 288b Director resigned
13 Apr 2006 288b Secretary resigned
12 Apr 2006 NEWINC Incorporation