Advanced company searchLink opens in new window

SCULPTURE FINDER LIMITED

Company number 05782462

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2014 DS01 Application to strike the company off the register
27 Jan 2014 AD01 Registered office address changed from 1 Main Street Grange-over-Sands Cumbria LA11 6DP United Kingdom on 27 January 2014
30 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 200
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
08 Sep 2011 AD01 Registered office address changed from Pit Farm Farmhouse Haggs Lane Cartmel Grange-over-Sands Cumbria LA11 6HE United Kingdom on 8 September 2011
07 Jun 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
04 Jun 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
04 Jun 2010 AD03 Register(s) moved to registered inspection location
03 Jun 2010 CH01 Director's details changed for Mrs Joanne Victoria Webb on 18 April 2010
03 Jun 2010 AD02 Register inspection address has been changed
03 Jun 2010 CH01 Director's details changed for James Matthew Batchelor on 18 April 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
21 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 September 2009
  • GBP 200
21 Oct 2009 MISC Form 123
21 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Sep 2009 288a Director appointed mrs joanne victoria webb
01 Sep 2009 CERTNM Company name changed sea of minds LIMITED\certificate issued on 02/09/09
01 Jun 2009 363a Return made up to 18/04/09; full list of members
28 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
22 Jul 2008 363a Return made up to 18/04/08; full list of members