Advanced company searchLink opens in new window

07742432 LIMITED

Company number 07742432

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)
07 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2023 WU15 Notice of final account prior to dissolution
27 Jun 2022 WU07 Progress report in a winding up by the court
06 Jul 2021 WU07 Progress report in a winding up by the court
15 Jul 2020 AD01 Registered office address changed from Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
02 Jun 2020 AD01 Registered office address changed from 1 Longthwaite Farm Court Warwick Bridge Carlisle Cumbria CA4 8RN England to Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD on 2 June 2020
27 May 2020 WU04 Appointment of a liquidator
05 Mar 2020 COCOMP Order of court to wind up
05 Mar 2020 AC93 Order of court - restore and wind up
05 Mar 2020 CERTNM Company name changed just vans self drive\certificate issued on 05/03/20
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 October 2017
28 Mar 2018 AA Accounts for a dormant company made up to 31 October 2016
28 Mar 2018 AA01 Current accounting period shortened from 31 August 2017 to 31 October 2016
21 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
21 Nov 2016 AD01 Registered office address changed from 5 Fisher Street Carlisle Cumbria CA3 8RR to 1 Longthwaite Farm Court Warwick Bridge Carlisle Cumbria CA4 8RN on 21 November 2016
10 Nov 2016 AP01 Appointment of Mr Nicholas Dixon as a director on 1 November 2016
10 Nov 2016 TM01 Termination of appointment of Richard Nicholas Dixon as a director on 31 October 2016
23 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
27 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1