Advanced company searchLink opens in new window

TEXT YOUR VIEW LIMITED

Company number 06452507

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2016 DS01 Application to strike the company off the register
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
05 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
27 May 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Feb 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Mr Daniel Jeremy Franks on 12 December 2009
12 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Aug 2009 287 Registered office changed on 19/08/2009 from 69 windsor road prestwich manchester M25 0DB
12 Jan 2009 363a Return made up to 13/12/08; full list of members
02 Sep 2008 88(2) Ad 13/12/07\gbp si 1@1=1\gbp ic 2/3\
27 Jun 2008 88(2) Ad 13/12/07\gbp si 1@1=1\gbp ic 1/2\
18 Apr 2008 288a Director appointed mr anthony jon owen
18 Apr 2008 288a Director appointed mr elliott lee williams
18 Apr 2008 288a Secretary appointed mr daniel franks