Advanced company searchLink opens in new window

EXTENZAR LIMITED

Company number 05855303

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)
24 Jun 2011 CH01 Director's details changed for Mr Gareth William Robinson on 24 June 2011
23 Jun 2011 CH01 Director's details changed for Mr Andrew John Stevens on 18 June 2011
23 Jun 2011 CH01 Director's details changed for Mr. Douglas Stuart Scott on 18 June 2011
07 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
25 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
08 Jun 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Feb 2010 AD01 Registered office address changed from 12 Railton Road Guildford Surrey GU2 9LX on 8 February 2010
06 Feb 2010 CH01 Director's details changed for Mr Gareth William Robinson on 1 November 2009
15 Jan 2010 TM02 Termination of appointment of Andrew Stevens as a secretary
03 Jan 2010 CH01 Director's details changed for Mr. Douglas Stuart Scott on 1 October 2009
30 Dec 2009 CH01 Director's details changed for Mr. Andrew John Stevens on 1 November 2009
27 Jul 2009 363a Return made up to 22/06/09; full list of members
27 Jul 2009 287 Registered office changed on 27/07/2009 from 27 windsor way frimley surrey GU16 8UZ
08 Jul 2009 AA Accounts for a dormant company made up to 31 January 2009
26 Sep 2008 AA Accounts for a dormant company made up to 31 January 2008
25 Sep 2008 363a Return made up to 22/06/08; full list of members
23 Oct 2007 AA Accounts for a dormant company made up to 31 January 2007
23 Oct 2007 287 Registered office changed on 23/10/07 from: 12 railton road guildford surrey GU2 9LX
22 Sep 2007 363a Return made up to 22/06/07; full list of members
30 Aug 2007 288c Director's particulars changed
18 Jan 2007 225 Accounting reference date shortened from 30/06/07 to 31/01/07
06 Jan 2007 88(2)R Ad 23/10/06--------- £ si 99@1=99 £ ic 1/100
06 Jan 2007 287 Registered office changed on 06/01/07 from: letchford house headstone lane harrow middlesex HA3 6PE
06 Jan 2007 288a New director appointed
06 Jan 2007 288a New secretary appointed