Advanced company searchLink opens in new window

INVEST SEARCH LIMITED

Company number 06227787

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)
09 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jan 2012 AD01 Registered office address changed from C/O Kingscott Dix Chartered Accountants Cheltenham Office Malvern View Bus Park, Stella Way Bishops Cleeve Cheltenham Gloucs GL52 7DQ on 5 January 2012
04 Jan 2012 4.20 Statement of affairs with form 4.19
04 Jan 2012 600 Appointment of a voluntary liquidator
04 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-20
18 Nov 2011 AA01 Change of accounting reference date
15 Nov 2011 AD01 Registered office address changed from Rushwind House Bath Road Leonard Stanley Stonehouse Gloucestershire GL10 3LU on 15 November 2011
05 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 1 April 2010
22 Jul 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
22 Jul 2010 AP03 Appointment of Mr Neal Utting as a secretary
22 Jul 2010 TM02 Termination of appointment of Tlt Secretaries Limited as a secretary
30 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Jul 2009 363a Return made up to 26/04/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Aug 2008 363a Return made up to 26/04/08; full list of members
12 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Sep 2007 288a New director appointed
08 Aug 2007 88(2)R Ad 27/07/07--------- £ si 99@1=99 £ ic 1/100
08 Aug 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
08 Aug 2007 287 Registered office changed on 08/08/07 from: one redcliff street bristol BS1 6TP
08 Aug 2007 288b Director resigned
30 Jul 2007 CERTNM Company name changed acraman (449) LIMITED\certificate issued on 30/07/07