Download leads from Nexok and grow your business. Find out more

05668386 Limited

Documents

Total Documents49
Total Pages256

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off
31 March 2015First Gazette notice for voluntary strike-off
20 March 2015Application to strike the company off the register
15 April 2014Termination of appointment of Richard Boote as a director
15 April 2014Termination of appointment of Richard Boote as a secretary
14 April 2014Accounts for a dormant company made up to 31 August 2013
14 April 2014Annual return made up to 6 January 2012 with a full list of shareholders
14 April 2014Annual return made up to 6 January 2013 with a full list of shareholders
14 April 2014Annual return made up to 6 January 2011 with a full list of shareholders
14 April 2014Annual return made up to 6 January 2011 with a full list of shareholders
14 April 2014Annual return made up to 6 January 2012 with a full list of shareholders
14 April 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
14 April 2014Annual return made up to 6 January 2013 with a full list of shareholders
14 April 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
14 April 2014Accounts for a dormant company made up to 31 August 2011
14 April 2014Accounts for a dormant company made up to 31 August 2012
14 April 2014Accounts for a dormant company made up to 31 August 2010
14 April 2014Administrative restoration application
23 August 2011Final Gazette dissolved via compulsory strike-off
10 May 2011First Gazette notice for compulsory strike-off
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 August 2010Total exemption small company accounts made up to 31 August 2009
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 January 2010Secretary's details changed for Mr Richard James Sproson Boote on 6 January 2010
28 January 2010Secretary's details changed for Mr Richard James Sproson Boote on 6 January 2010
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
28 January 2010Director's details changed for Mr Richard James Sproson Boote on 6 January 2010
28 January 2010Director's details changed for Mr Richard James Sproson Boote on 6 January 2010
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
17 June 2009Total exemption small company accounts made up to 31 August 2008
10 March 2009Return made up to 06/01/09; full list of members
10 December 2008Registered office changed on 10/12/2008 from, limehouse mere way, ruddington fields business park, ruddington, nottinghamshire, NG11 6JS
25 September 2008Total exemption small company accounts made up to 31 August 2007
8 April 2008Return made up to 06/01/08; full list of members
9 August 2007Total exemption full accounts made up to 31 January 2007
5 June 2007Accounting reference date shortened from 31/01/08 to 31/08/07
10 March 2007Registered office changed on 10/03/07 from: franklin underwood lime house, mere way ruddington fields busin, nottingham, nottinghamshire NG11 6JW
28 February 2007Return made up to 06/01/07; full list of members
27 March 2006Ad 30/01/06--------- £ si 999@1
21 February 2006Particulars of mortgage/charge
17 February 2006Particulars of mortgage/charge
16 February 2006New secretary appointed
14 February 2006New director appointed
14 February 2006New director appointed
14 February 2006Registered office changed on 14/02/06 from: 1 meridian south, meridian business park, leicester, leicestershire LE19 1WY
7 February 2006Director resigned
7 February 2006Secretary resigned
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing