Advanced company searchLink opens in new window

81 REAL ESTATE LIMITED

Company number 05992612

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2012 DS01 Application to strike the company off the register
16 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
Statement of capital on 2012-07-16
  • GBP 2
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
12 Jul 2011 AP01 Appointment of Ms. Gareth Hardy as a director
12 Jul 2011 TM01 Termination of appointment of Gemma Howells as a director
03 May 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
28 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jul 2010 AP01 Appointment of Miss Gemma Howells as a director
20 Jul 2010 TM01 Termination of appointment of Tony Nixon as a director
25 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
05 May 2010 AA Accounts for a small company made up to 31 December 2008
25 Mar 2010 AP01 Appointment of Mr Tony Nixon as a director
25 Mar 2010 TM01 Termination of appointment of Stephanie Hawkes as a director
14 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
14 Dec 2009 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Miss Stephanie Hawkes on 9 December 2009
11 Nov 2009 CH01 Director's details changed for Miss Stephanie Hawkes on 1 October 2009
20 Jan 2009 288c Director's Change of Particulars / stephanie hawkes / 12/01/2009 / Date of Birth was: 12-Dec-1988, now: 12-Oct-1988; HouseName/Number was: 28, now: 29; Street was: malting villas road, now: lesney gardens; Post Code was: SS4 1RU, now: SS4 1TY
23 Dec 2008 AAMD Amended accounts made up to 31 December 2007
25 Nov 2008 363a Return made up to 08/11/08; full list of members
25 Nov 2008 287 Registered office changed on 25/11/2008 from second floor de burgh house market road wickford SS12 0BB
25 Nov 2008 190 Location of debenture register