Advanced company searchLink opens in new window

SEARCH CORPORATION LTD

Company number 07324227

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06
07 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-21
06 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
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