Advanced company searchLink opens in new window

DEGREES 51N LIMITED

Company number 06187917

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2016 DS01 Application to strike the company off the register
26 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 27 March 2015
Statement of capital on 2015-04-02
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 CH03 Secretary's details changed for Miss Amanda Louise Alexander on 16 April 2014
06 May 2014 CH01 Director's details changed for Miss Amanda Louise Alexander on 16 April 2014
16 Apr 2014 CH01 Director's details changed for Daniel Jang Wong on 1 April 2014
02 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
03 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
23 Sep 2011 CH03 Secretary's details changed for Miss Amanda Louise Alexander on 16 September 2011
23 Sep 2011 CH01 Director's details changed for Daniel Jang Wong on 16 September 2011
23 Sep 2011 CH01 Director's details changed for Miss Amanda Louise Alexander on 16 September 2011
19 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
19 May 2011 CH03 Secretary's details changed for Miss Amanda Louise Alexander on 1 January 2011
19 May 2011 CH01 Director's details changed for Miss Amanda Louise Alexander on 1 January 2011
26 Nov 2010 AAMD Amended accounts made up to 31 March 2010
22 Sep 2010 AD01 Registered office address changed from 16 Coombend Radstock BA3 3AJ on 22 September 2010