Advanced company searchLink opens in new window

CIRCLE ONE HOLDINGS LTD

Company number 06417370

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)
17 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2011 AD01 Registered office address changed from The Timbers Horsemans Green Whitchurch Shropshire SY13 3DY United Kingdom on 28 April 2011
28 Apr 2011 AD01 Registered office address changed from 10 st. Ives Avenue Freckleton Preston Lancashire PR4 1YE on 28 April 2011
30 Mar 2011 TM02 Termination of appointment of Kenneth Smith as a secretary
30 Mar 2011 AD01 Registered office address changed from Suite 114 st Andrens Business Centre 91 st Mary's Road Garston Liverpool Merseyside L19 2NL on 30 March 2011
30 Mar 2011 TM01 Termination of appointment of Kenneth Smith as a director
14 Jan 2011 AD01 Registered office address changed from The Timbers Horsemans Green Whitchurch Shropshire SY13 3DY on 14 January 2011
04 Aug 2010 AD01 Registered office address changed from The Timbers Horsemans Green Whitchurch Shropshire SY13 3DY on 4 August 2010
04 Aug 2010 AD01 Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP on 4 August 2010
03 Aug 2010 TM01 Termination of appointment of Hatice Hasan as a director
03 Aug 2010 TM01 Termination of appointment of Michelle Clarke as a director
20 Apr 2010 AR01 Annual return made up to 5 November 2009 with full list of shareholders
Statement of capital on 2010-04-20
  • GBP 20
20 Apr 2010 CH01 Director's details changed for Kenneth Smith on 4 November 2009
15 Mar 2010 AD01 Registered office address changed from Suite 114, St Andrews' Business Centre 91/93 st Mary's Road Garston Liverpool Merseyside L19 2NL England on 15 March 2010
08 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
15 May 2009 287 Registered office changed on 15/05/2009 from 34 watling street road fulwood preston lancashire PR2 8BP england
27 Mar 2009 287 Registered office changed on 27/03/2009 from the timbers, horsemans green whitchurch shropshire SY13 3DY
02 Dec 2008 363a Return made up to 05/11/08; full list of members
11 Sep 2008 288b Appointment Terminated Director graham emmett
05 Nov 2007 NEWINC Incorporation