- Company Overview for SEARCH CORPORATION LTD (07324227)
- Filing history for SEARCH CORPORATION LTD (07324227)
- People for SEARCH CORPORATION LTD (07324227)
- Charges for SEARCH CORPORATION LTD (07324227)
- Insolvency for SEARCH CORPORATION LTD (07324227)
- More for SEARCH CORPORATION LTD (07324227)
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) |
---|---|---|---|
29 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2017 | |
24 May 2016 | AD01 | Registered office address changed from 15 Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 24 May 2016 | |
19 May 2016 | 600 | Appointment of a voluntary liquidator | |
19 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
07 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | AD01 | Registered office address changed from G2 Trentham Business Quarter Trentham Lakes South, Bellringer Road Trentham Stoke-on-Trent ST4 8GB to 15 Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF on 7 May 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Oct 2014 | CERTNM |
Company name changed skynet corporation LTD\certificate issued on 22/10/14
|
|
06 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
05 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
02 May 2012 | CH01 | Director's details changed for Mr Simon Boulton on 30 April 2012 | |
02 May 2012 | CH01 | Director's details changed for Mr Adrian Grant Seadon on 30 April 2012 | |
17 Nov 2011 | AD01 | Registered office address changed from Brookside Business Park Coldmeece Stone Staffordshire ST15 0RZ England on 17 November 2011 | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
22 Jul 2011 | CERTNM |
Company name changed skynet communications LTD\certificate issued on 22/07/11
|
|
12 Jul 2011 | TM01 | Termination of appointment of Andrew Webb as a director | |
11 May 2011 | AP01 | Appointment of Mr Andrew Webb as a director |