Advanced company searchLink opens in new window

ABOUT US LIMITED

Company number 06518608

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)
11 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2014 L64.07 Completion of winding up
27 May 2011 CH03 Secretary's details changed for Mr Ian Derrick Staples on 18 May 2011
27 May 2011 AD01 Registered office address changed from Link House Kiln Lane Stallingborough Grimsby Ne Lincs DN41 8DW England on 27 May 2011
25 May 2011 COCOMP Order of court to wind up
18 May 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
18 May 2011 AD01 Registered office address changed from 7 Westfield Road Bramley Rotherham South Yorkshire S66 2RX on 18 May 2011
18 May 2011 CH03 Secretary's details changed for Mr Ian Derrick Staples on 20 February 2011
13 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
14 Jul 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Dennis Lawrence Wood on 1 October 2009
14 Jul 2010 TM02 Termination of appointment of Dennis Wood as a secretary
17 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2009 363a Return made up to 28/03/09; full list of members
04 Aug 2009 225 Accounting reference date extended from 28/02/2009 to 30/04/2009
19 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
22 Oct 2008 288a Secretary appointed ian derrick staples
19 Jun 2008 287 Registered office changed on 19/06/2008 from glanford house bridge street brigg north lincs DN20 8NF
12 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
23 May 2008 288b Appointment terminated director company directors LIMITED
23 May 2008 288b Appointment terminated secretary temple secretaries LIMITED
23 May 2008 288a Director and secretary appointed dennis lawrence wood
13 May 2008 287 Registered office changed on 13/05/2008 from 788-790 finchley road london NW11 7TJ