Advanced company searchLink opens in new window

TB147363 LIMITED

Company number 06179828

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)
04 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
15 Nov 2012 AD01 Registered office address changed from Flat 3 6 Fordwych Road London NW2 3TP on 15 November 2012
14 Nov 2012 4.70 Declaration of solvency
14 Nov 2012 600 Appointment of a voluntary liquidator
14 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-09
25 Oct 2012 AA Total exemption small company accounts made up to 30 September 2012
10 Oct 2012 AA01 Previous accounting period shortened from 31 March 2013 to 30 September 2012
18 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1,000
02 Apr 2012 CH01 Director's details changed for Robert Lester Coltheart on 1 April 2012
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
18 Apr 2011 CH03 Secretary's details changed for Minyuen Coltheart on 22 March 2011
18 Apr 2011 TM01 Termination of appointment of Minyuen Coltheart as a director
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Minyuen Coltheart on 22 March 2010
21 Apr 2010 CH01 Director's details changed for Robert Lester Coltheart on 22 March 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Jun 2009 287 Registered office changed on 02/06/2009 from suite f, new city chambers 36 wood street wakefield west yorkshire WF1 2HB
02 Jun 2009 288c Director's Change of Particulars / robert coltheart / 26/05/2009 / Middle Name/s was: , now: lester; HouseName/Number was: , now: flat 3; Street was: flat b, 57, now: 6 fordwych road; Area was: chichele road, now: ; Post Code was: NW2 3AN, now: NW2 3TP
22 Apr 2009 363a Return made up to 22/03/09; full list of members
28 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Apr 2008 363a Return made up to 22/03/08; full list of members