Advanced company searchLink opens in new window

1:100 LIMITED

Company number 06240415

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 AD01 Registered office address changed from Basement Flat 8 Beaconsfield Road St. George Bristol BS5 8ER United Kingdom on 18 June 2013
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2013 DS01 Application to strike the company off the register
14 May 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
14 Jul 2011 AD01 Registered office address changed from The Turns, 17 Annecy Court Taunton Somerset TA1 3TE on 14 July 2011
13 Jul 2011 CH01 Director's details changed for Michael Paul Watkins on 4 January 2011
17 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Jul 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Michael Paul Watkins on 1 January 2010
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Jul 2009 363a Return made up to 08/05/09; full list of members
24 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Jun 2008 363a Return made up to 08/05/08; full list of members
07 Nov 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08
08 May 2007 NEWINC Incorporation