Advanced company searchLink opens in new window

CIRCUS STREET LIMITED

Company number 05803666

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)
12 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jul 2009 4.20 Statement of affairs with form 4.19
27 Jul 2009 600 Appointment of a voluntary liquidator
27 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-13
03 Jul 2009 287 Registered office changed on 03/07/2009 from 77 weston street london SE1 3RS
28 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
09 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Dec 2008 169 Gbp ic 1000/667 14/11/08 gbp sr 333@1=333
21 Nov 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Nov 2008 288b Appointment Terminated Director jeremy hill
04 Nov 2008 288c Director and Secretary's Change of Particulars / henry stokes / 27/10/2008 / HouseName/Number was: , now: 51; Street was: 9 oglander road, now: deerings road; Post Town was: london, now: reigate; Region was: , now: surrey; Post Code was: SE15 4EQ, now: RH2 0PW
19 May 2008 363a Return made up to 03/05/08; full list of members
19 May 2008 288c Director's Change of Particulars / richard townsend / 19/11/2007 / HouseName/Number was: , now: 287; Street was: 206 chiswick village, now: lewisham way; Post Code was: W4 3DG, now: SE4 1XF; Country was: , now: united kingdom
07 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
13 Sep 2007 363a Return made up to 03/05/07; full list of members
16 Aug 2007 287 Registered office changed on 16/08/07 from: 42 circus street london SE10 8SN
09 Feb 2007 288b Director resigned
26 Sep 2006 288a New secretary appointed
26 Sep 2006 288b Secretary resigned
03 May 2006 288b Secretary resigned
03 May 2006 NEWINC Incorporation