Advanced company searchLink opens in new window

NUMNUM LTD

Company number 06584380

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 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2013 DS01 Application to strike the company off the register
21 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-06-21
  • GBP 2
20 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
14 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Aug 2010 AD01 Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom on 12 August 2010
11 Aug 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Mr Lee Robert Herbert on 1 January 2010
11 Aug 2010 CH01 Director's details changed for Dennis Jared on 1 January 2010
19 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
22 May 2009 363a Return made up to 06/05/09; full list of members
22 May 2009 288c Director's Change of Particulars / lee herbert / 22/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 10 ashley grange, now: chislet walk; Area was: davenham, now: parkwood; Post Town was: northwich, now: gillingham; Region was: cheshire, now: kent; Post Code was: CW9 8HJ, now: ME8 9QH
23 Jul 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
06 May 2008 NEWINC Incorporation