Advanced company searchLink opens in new window

FILEOPTIMISE LIMITED

Company number 05928634

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2011 DS01 Application to strike the company off the register
27 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-09-27
  • GBP 2
27 Sep 2010 CH03 Secretary's details changed for Derek Henry Mcdermott on 1 October 2009
17 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
18 Nov 2009 CH01 Director's details changed for Anthony Keay on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Derek Henry Mcdermott on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Philip Kirby on 18 November 2009
08 Sep 2009 363a Return made up to 08/09/09; full list of members
27 Jul 2009 AA Accounts made up to 30 September 2008
09 Dec 2008 363a Return made up to 08/09/08; full list of members
30 May 2008 AA Accounts made up to 30 September 2007
26 Oct 2007 363s Return made up to 08/09/07; full list of members
06 Jun 2007 288a New director appointed
31 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 May 2007 288a New director appointed
31 May 2007 288a New secretary appointed;new director appointed
18 Sep 2006 288b Secretary resigned
18 Sep 2006 288b Director resigned
08 Sep 2006 NEWINC Incorporation