Advanced company searchLink opens in new window

4326S LIMITED

Company number 06414107

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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2010 DS01 Application to strike the company off the register
04 Mar 2010 AP02 Appointment of Pml Registrars Limited as a director
04 Mar 2010 TM01 Termination of appointment of Mark Hiscock as a director
26 Jan 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1
26 Jan 2010 CH01 Director's details changed for Mark Hiscock on 10 January 2010
26 Jan 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 10 January 2010
05 Aug 2009 288b Appointment Terminated Director pml registrars LIMITED
05 Aug 2009 288a Director appointed mark hiscock
05 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Jan 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
04 Nov 2008 363a Return made up to 31/10/08; full list of members
04 Sep 2008 287 Registered office changed on 04/09/2008 from 24 terminal house station approach shepperton middlesex TW17 8AS
31 Oct 2007 NEWINC Incorporation