Advanced company searchLink opens in new window

05931896 LIMITED

Company number 05931896

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)
27 Sep 2024 RP05 Registered office address changed to PO Box 4385, 05931896 - Companies House Default Address, Cardiff, CF14 8LH on 27 September 2024
05 Mar 2020 TM01 Termination of appointment of James Johnstone Bell as a director on 2 March 2020
05 Mar 2020 TM01 Termination of appointment of Gary Johnstone Bell as a director on 2 March 2020
09 Feb 2015 AC92 Restoration by order of the court
09 Feb 2015 CERTNM Company name changed haas development and property\certificate issued on 09/02/15
27 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2013 4.68 Liquidators' statement of receipts and payments to 19 June 2013
27 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
08 Feb 2013 4.68 Liquidators' statement of receipts and payments to 27 January 2013
03 Aug 2012 4.68 Liquidators' statement of receipts and payments to 27 July 2012
15 Feb 2012 4.68 Liquidators' statement of receipts and payments to 27 January 2012
05 Aug 2011 4.68 Liquidators' statement of receipts and payments to 27 July 2011
08 Feb 2011 4.68 Liquidators' statement of receipts and payments to 27 January 2011
12 Aug 2010 4.68 Liquidators' statement of receipts and payments to 27 July 2010
03 Aug 2009 4.20 Statement of affairs with form 4.19
03 Aug 2009 600 Appointment of a voluntary liquidator
03 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Jul 2009 287 Registered office changed on 07/07/2009 from 6 victoria place carlisle cumbria CA1 1ES
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
31 Oct 2008 363a Return made up to 12/09/08; full list of members
25 Jul 2008 288b Appointment terminated director william hewitson
07 Jul 2008 88(2) Capitals not rolled up
20 Jun 2008 225 Accounting reference date extended from 30/09/2007 to 31/12/2007
20 Feb 2008 395 Particulars of mortgage/charge
04 Oct 2007 363a Return made up to 12/09/07; full list of members