Advanced company searchLink opens in new window

DEFINITIVE DATA LIMITED

Company number 06340369

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2011 DS01 Application to strike the company off the register
22 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
01 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
24 Aug 2009 288c Director and Secretary's Change of Particulars / lindsay willott / 24/08/2009 / HouseName/Number was: , now: langley lane house; Street was: st marys barn, now: langley lane; Area was: the old estate yard buckland, now: ; Post Town was: faringdon, now: little clanfield; Post Code was: SN7 8QR, now: OX18 2RZ; Country was: , now: uk
24 Aug 2009 363a Return made up to 10/08/09; full list of members
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
06 Jan 2009 287 Registered office changed on 06/01/2009 from sterling house 19/23 high street kidlington oxfordshire OX5 2DH
29 Aug 2008 363a Return made up to 10/08/08; full list of members
28 Aug 2008 353 Location of register of members
28 Aug 2008 190 Location of debenture register
28 Aug 2008 287 Registered office changed on 28/08/2008 from sterling house 19-23 high street kidlington oxford oxfordshire OX5 2DH
28 Aug 2008 288c Director and Secretary's Change of Particulars / lindsay willott / 10/08/2008 / HouseName/Number was: , now: st mary's barn; Street was: the old manor stables, now: the old estate yard; Area was: , now: buckland; Post Town was: letcombe regis, now: faringdon; Post Code was: OX12 9JP, now: SN7 8QR
28 Aug 2008 288b Appointment Terminated Director brian ruddock
19 Jan 2008 395 Particulars of mortgage/charge
25 Oct 2007 MA Memorandum and Articles of Association
25 Oct 2007 288a New director appointed
25 Oct 2007 288a New secretary appointed;new director appointed
25 Oct 2007 288a New director appointed
25 Oct 2007 287 Registered office changed on 25/10/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
25 Oct 2007 288b Secretary resigned
25 Oct 2007 288b Director resigned
16 Oct 2007 CERTNM Company name changed linemead LIMITED\certificate issued on 16/10/07