Advanced company searchLink opens in new window

SEVEN TWENTY LIMITED

Company number 06361263

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)
30 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Feb 2012 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
26 Jan 2012 LIQ MISC OC Court order insolvency:- replacement of liquidator
26 Jan 2012 4.40 Notice of ceasing to act as a voluntary liquidator
28 Jan 2011 AD01 Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 28 January 2011
14 Jan 2011 600 Appointment of a voluntary liquidator
26 Jul 2010 AD01 Registered office address changed from 1 Trevarrick Road St Austell Cornwall PL25 5JN United Kingdom on 26 July 2010
26 Jul 2010 4.20 Statement of affairs with form 4.19
26 Jul 2010 600 Appointment of a voluntary liquidator
26 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-11
13 Apr 2010 TM02 Termination of appointment of Michael Stone as a secretary
13 Apr 2010 TM02 Termination of appointment of Michael Stone as a secretary
23 Feb 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
11 Feb 2010 TM02 Termination of appointment of Michael Stone as a secretary
31 Dec 2009 AA Total exemption small company accounts made up to 30 September 2008
29 Sep 2008 363s Return made up to 05/09/08; full list of members
21 Jul 2008 287 Registered office changed on 21/07/2008 from 32 cliff road newquay cornwall TR7 2ND
07 Mar 2008 88(2) Ad 26/01/08 gbp si 59999@1=59999 gbp ic 1/60000
30 Jan 2008 123 Nc inc already adjusted 26/01/08
30 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Oct 2007 288c Director's particulars changed
05 Sep 2007 NEWINC Incorporation