Advanced company searchLink opens in new window

REPLIKAR LIMITED

Company number 06058428

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)
13 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
13 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2011 4.68 Liquidators' statement of receipts and payments to 4 February 2011
15 Mar 2010 AD01 Registered office address changed from Kingfisher House 19 Springfield Lyons Approach Chelmsford Essex CM2 5LB on 15 March 2010
02 Mar 2010 4.20 Statement of affairs with form 4.19
19 Feb 2010 600 Appointment of a voluntary liquidator
19 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-05
19 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
19 Jan 2010 CH01 Director's details changed for Mr Paul Fox on 19 January 2010
26 Jun 2009 288b Appointment Terminated Director daniel craig-hallam
26 Jun 2009 288b Appointment Terminated Secretary daniel craig-hallam
26 Jun 2009 288b Appointment Terminated Director david beardsworth
17 Jun 2009 288a Director appointed stephen suthurst
17 Jun 2009 288a Director appointed paul fox
17 Jun 2009 287 Registered office changed on 17/06/2009 from third floor, 45, high street tunbridge wells kent TN1 1XL
16 Feb 2009 363a Return made up to 19/01/09; full list of members
20 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
27 Feb 2008 363a Return made up to 19/01/08; full list of members
04 Oct 2007 88(2)R Ad 01/06/07-06/08/07 £ si 100@1=100 £ ic 1/101
01 Oct 2007 287 Registered office changed on 01/10/07 from: 3RD fllor 45 high street tunbridge wells kent TN1 1XL
01 Oct 2007 123 £ nc 100/101 17/08/07
23 Aug 2007 123 Nc inc already adjusted 17/08/07
26 Jun 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
18 May 2007 287 Registered office changed on 18/05/07 from: 70 grove hill road tunbridge wells TN1 1SP
19 Apr 2007 288b Secretary resigned