Advanced company searchLink opens in new window

EXTREME INNOVATIONS LIMITED

Company number 05863205

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)
31 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
31 Aug 2011 4.20 Statement of affairs with form 4.19
31 Aug 2011 600 Appointment of a voluntary liquidator
31 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-23
26 May 2011 AD01 Registered office address changed from 40 Mill Road Stock Ingatestone Essex CM4 9LJ on 26 May 2011
21 Mar 2011 AP01 Appointment of Mr Andrew Baldwin as a director
21 Mar 2011 AP01 Appointment of Mr Richard Ian Gundle as a director
21 Mar 2011 AD01 Registered office address changed from Sun House 79 High Street Eton Windsor Berkshire SL4 6AF on 21 March 2011
21 Mar 2011 TM02 Termination of appointment of Steven Hurrell as a secretary
21 Mar 2011 TM01 Termination of appointment of Alistair Gosling as a director
21 Mar 2011 TM01 Termination of appointment of Simon Mcintyre as a director
18 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
06 Jan 2011 AA Accounts for a small company made up to 31 March 2010
29 Dec 2010 SH01 Statement of capital following an allotment of shares on 7 December 2010
  • GBP 100,000
30 Jun 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
18 Jan 2010 AP01 Appointment of Simon John Mcintyre as a director
07 Nov 2009 AA Accounts for a small company made up to 31 March 2009
06 Jul 2009 363a Return made up to 30/06/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Jul 2008 363a Return made up to 30/06/08; full list of members
31 Jan 2008 AA Accounts for a small company made up to 31 March 2007
17 Sep 2007 363s Return made up to 30/06/07; full list of members
14 Sep 2007 287 Registered office changed on 14/09/07 from: 22 friars street sudbury suffolk CO10 2AA
14 Sep 2007 288b Secretary resigned