Advanced company searchLink opens in new window

06811517 LIMITED

Company number 06811517

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)
30 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2017 4.68 Liquidators' statement of receipts and payments to 26 October 2016
14 Dec 2015 4.68 Liquidators' statement of receipts and payments to 26 October 2015
05 Nov 2014 2.24B Administrator's progress report to 27 October 2014
27 Oct 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Jul 2014 AD01 Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Quadrant House 4 Thomas More Square London E1W 1YW on 24 July 2014
21 Jul 2014 AD01 Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 21 July 2014
28 Apr 2014 2.31B Notice of extension of period of Administration
28 Apr 2014 2.24B Administrator's progress report to 27 March 2014
25 Nov 2013 2.24B Administrator's progress report to 1 November 2013
30 Oct 2013 2.17B Statement of administrator's proposal
30 Oct 2013 2.12B Appointment of an administrator
25 Oct 2013 AC92 Restoration by order of the court
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2012 AD01 Registered office address changed from 118-120 London Road Mitcham Surrey CR4 3LB United Kingdom on 3 December 2012
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-06-07
  • GBP 1
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
11 Jan 2011 AD01 Registered office address changed from 125 John Wilson Business Park Chestfield Whitstable Kent CT5 3QT on 11 January 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Jun 2010 CH01 Director's details changed for Ms Sarah-Jane Roberts on 4 June 2010