Advanced company searchLink opens in new window

4512 S LIMITED

Company number 06482534

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)
15 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2010 DS01 Application to strike the company off the register
03 Nov 2010 AP02 Appointment of Pml Registrars Limited as a director
03 Nov 2010 TM01 Termination of appointment of Nick Sellers as a director
10 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1
10 Mar 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 15 February 2010
10 Mar 2010 CH01 Director's details changed for Nick Sellers on 15 February 2010
21 Jan 2010 TM01 Termination of appointment of Pml Registrars Limited as a director
20 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 24/01/09; full list of members
15 Apr 2009 287 Registered office changed on 15/04/2009 from 24 terminal house station approach shepperton middlesex TW17 8AS
15 Apr 2009 288a Director appointed nick sellers
09 Jan 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
24 Jan 2008 NEWINC Incorporation