Advanced company searchLink opens in new window

EXTENDROOMS LIMITED

Company number 07487522

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2019 CS01 Confirmation statement made on 19 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
06 Jun 2017 AA Micro company accounts made up to 31 January 2017
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 CS01 Confirmation statement made on 19 January 2017 with updates
27 Feb 2017 AD01 Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 27 February 2017
09 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Jul 2016 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 101
02 Jul 2016 AD01 Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2 July 2016
28 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
31 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Aug 2014 AD01 Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014
22 Jul 2014 AD01 Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014
19 Jun 2014 AP01 Appointment of Mr Stuart James King as a director
17 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
29 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
19 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
31 Dec 2012 AP01 Appointment of Mr Daniel Mark Ryan as a director
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 2