Advanced company searchLink opens in new window

NUMERICAL LIMITED

Company number 06888448

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
13 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
01 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
31 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
14 Jun 2017 CS01 Confirmation statement made on 27 April 2017 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
13 Jul 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
30 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
28 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
27 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
29 Dec 2014 AD01 Registered office address changed from 16 Warren Close Stone Aylesbury Buckinghamshire HP17 8YL to Fairacre Chiltern Road Ballinger Great Missenden Buckinghamshire HP16 9LJ on 29 December 2014
23 Jul 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
28 May 2013 AA Accounts for a dormant company made up to 30 April 2013
28 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
09 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
10 Jul 2012 AD01 Registered office address changed from 27 Wedgewood Street Aylesbury HP19 7GA United Kingdom on 10 July 2012
14 Jun 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
02 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
01 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
01 Jun 2011 CH01 Director's details changed for Mr Damian Charles Courtney Hill on 1 May 2011
22 Sep 2010 AA Accounts for a dormant company made up to 30 April 2010
10 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Mr Damian Charles Courtney Hill on 27 April 2010