Advanced company searchLink opens in new window

EXTAR BUILD LIMITED

Company number 06791951

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)
26 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2012 TM02 Termination of appointment of Peter John Brittain as a secretary on 15 June 2011
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 TM01 Termination of appointment of Norman Griffiths as a director
18 Feb 2011 AP01 Appointment of Mr Norman Beaumont Griffiths as a director
17 Feb 2011 TM01 Termination of appointment of Piotr Slomczynski as a director
10 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-02-10
  • GBP 99
12 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
04 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Piotr Slomczynski on 1 October 2009
04 Feb 2010 AD01 Registered office address changed from 64 Western Avenue Acton London W3 1PY on 4 February 2010
26 Feb 2009 288a Director appointed piotr slomczynski
26 Feb 2009 88(2) Ad 15/01/09 gbp si 99@1=99 gbp ic 1/100
26 Feb 2009 287 Registered office changed on 26/02/2009 from 64 western avenue london W3 7TY united kingdom
26 Feb 2009 288a Secretary appointed peter john brittain
20 Jan 2009 287 Registered office changed on 20/01/2009 from the studio st nicholas close elstree herts. WD6 3EW
20 Jan 2009 288b Appointment Terminated Director graham cowan
20 Jan 2009 288b Appointment Terminated Secretary qa registrars LIMITED
15 Jan 2009 NEWINC Incorporation