Advanced company searchLink opens in new window

RESULT LTD

Company number 06804174

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2013 DS01 Application to strike the company off the register
05 Mar 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
10 Aug 2012 CH01 Director's details changed for Mr Craig Harris on 1 July 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
09 Jun 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 100
04 May 2011 AR01 Annual return made up to 28 January 2011
17 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Oct 2010 AA Accounts for a dormant company made up to 31 May 2009
28 Oct 2010 AD01 Registered office address changed from Oakenham Lodge North Pole Road Barming Maidstone Kent ME16 9HH United Kingdom on 28 October 2010
28 Oct 2010 AA01 Current accounting period shortened from 31 January 2010 to 31 May 2009
24 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
11 Nov 2009 TM02 Termination of appointment of Deborah Harris as a secretary
11 Nov 2009 CH01 Director's details changed for Mr Craig Harris on 16 October 2009
11 Nov 2009 AD01 Registered office address changed from Suite 132 70 Churchill Square Kings Hill Business Park West Malling Kent ME19 4YU on 11 November 2009
18 Jun 2009 287 Registered office changed on 18/06/2009 from SUITE107, 70 churchill square, kings hill west malling ME19 4YU united kingdom
19 May 2009 287 Registered office changed on 19/05/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR united kingdom
19 May 2009 288b Appointment Terminated Director edwina coales
19 May 2009 288a Secretary appointed deborah pamela harris
19 May 2009 288a Director appointed craig david harris
18 May 2009 288b Appointment Terminated Secretary nominee secretary LTD
18 May 2009 288b Appointment Terminated Director nominee director LTD