Advanced company searchLink opens in new window

VERBATIM SEARCH LIMITED

Company number 07442885

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)
20 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2017 AD01 Registered office address changed from Hampshire House 204 Holly Road Aldershot GU12 4SE England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 February 2017
02 Feb 2017 600 Appointment of a voluntary liquidator
02 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-20
02 Feb 2017 4.20 Statement of affairs with form 4.19
01 Dec 2016 CH01 Director's details changed for Mr Neal Alastair Wyman on 17 November 2016
01 Dec 2016 CH01 Director's details changed for Mr David Nicholas Charles Dumeresque on 17 November 2016
01 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
01 Dec 2016 AD01 Registered office address changed from Judges Wood Effingham Road Copthorne Sussex RH10 3HY to Hampshire House 204 Holly Road Aldershot GU12 4SE on 1 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 910
27 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 910
15 Dec 2014 CH01 Director's details changed for Mr Neal Alastair Wyman on 17 November 2014
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 910
08 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 1,000
07 Jul 2014 CERTNM Company name changed tyzack 2020 LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
27 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 30 November 2011
07 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders