- Company Overview for PRIVATE & CONFIDENTIAL SEARCH LIMITED (06032403)
- Filing history for PRIVATE & CONFIDENTIAL SEARCH LIMITED (06032403)
- People for PRIVATE & CONFIDENTIAL SEARCH LIMITED (06032403)
- More for PRIVATE & CONFIDENTIAL SEARCH LIMITED (06032403)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2013 | CH01 | Director's details changed for Andrea Laura Nicol on 1 May 2013 | |
13 May 2013 | AD01 | Registered office address changed from Eight Bells House 14 Church Street Tetbury Gloucestershire GL8 8JG United Kingdom on 13 May 2013 | |
29 Jan 2013 | AR01 |
Annual return made up to 19 December 2012 with full list of shareholders
Statement of capital on 2013-01-29
|
|
19 Dec 2012 | TM01 | Termination of appointment of James Walton as a director | |
19 Dec 2012 | TM02 | Termination of appointment of James Walton as a secretary | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jan 2012 | CH01 | Director's details changed for Andrea Laura Nicol on 25 January 2012 | |
26 Jan 2012 | CH01 | Director's details changed for James Walton on 25 January 2012 | |
26 Jan 2012 | CH03 | Secretary's details changed for James Walton on 25 January 2012 | |
19 Jan 2012 | AD01 | Registered office address changed from 17 St. Marys Street Malmesbury Wiltshire SN16 0BJ on 19 January 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jul 2011 | AP03 | Appointment of James Walton as a secretary | |
20 Jul 2011 | AP01 | Appointment of James Walton as a director | |
20 Jul 2011 | TM02 | Termination of appointment of Ruth Walton as a secretary | |
29 Jan 2011 | CH01 | Director's details changed for Andrea Laura Nicol on 1 January 2011 | |
30 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Andrea Laura Nicol on 1 October 2009 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
16 May 2008 | CERTNM | Company name changed private & confidential uk LIMITED\certificate issued on 19/05/08 |