Advanced company searchLink opens in new window

06631074 LIMITED

Company number 06631074

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)
05 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2022 WU15 Notice of final account prior to dissolution
25 Nov 2021 WU07 Progress report in a winding up by the court
20 Oct 2020 WU07 Progress report in a winding up by the court
12 Oct 2019 WU07 Progress report in a winding up by the court
15 May 2019 COCOMP Order of court to wind up
15 May 2019 LIQ MISC Insolvency:certificate of removal of joint liquidators
15 May 2019 WU04 Appointment of a liquidator
29 Aug 2018 AD01 Registered office address changed from The Platinum Building St Jonhs Innovation Park Cowley Road Cambridge CB4 0DS to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 29 August 2018
18 Sep 2017 WU04 Appointment of a liquidator
07 Sep 2017 AD01 Registered office address changed from 105 the Glass Building 226 Arlington Road London NW1 7HY England to The Platinum Building St Jonhs Innovation Park Cowley Road Cambridge CB4 0DS on 7 September 2017
03 Aug 2017 COCOMP Order of court to wind up
03 Aug 2017 AC92 Restoration by order of the court
22 Jun 2017 CERTNM Company name changed the building systems company\certificate issued on 22/06/17
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2016 DS01 Application to strike the company off the register
15 Sep 2016 AD01 Registered office address changed from The White House Mill Road Goring on Thames Reading Berkshire RG8 9DD to 105 the Glass Building 226 Arlington Road London NW1 7HY on 15 September 2016
15 Sep 2016 TM02 Termination of appointment of Mortimer Burnett Limited as a secretary on 15 September 2016
22 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 400
25 Aug 2015 TM01 Termination of appointment of Sylwester Strus as a director on 25 August 2015
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 180,400
08 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014