Advanced company searchLink opens in new window

SECTION 12 LIMITED

Company number 06293723

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
10 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
10 Jul 2017 PSC01 Notification of Rachel Jayne Ward as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Jonathan Nigel Ward as a person with significant control on 6 April 2016
25 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Mr Jonathan Nigel Ward on 31 March 2011
12 May 2011 CH03 Secretary's details changed for Jonathan Nigel Ward on 31 March 2011
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Sep 2010 AD01 Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 9 September 2010
06 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
24 May 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
24 Mar 2010 CERTNM Company name changed OP10 LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16