CLASS 1 LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

12/12/2412 December 2024 Application to strike the company off the register

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

18/10/2318 October 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

25/10/1825 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

11/12/1711 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MARY UHLAR / 09/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID UHLAR / 09/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID UWLAR / 09/03/2016

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MARY UWLAR / 09/03/2016

View Document

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

16/06/1516 June 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

01/01/131 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

08/03/128 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

04/06/114 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID UWLAR / 05/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

25/04/0525 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 05/04/05

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: HAVEN FARM LAMB LANE FIRBECK WORKSOP NOTTINGHAMSHIRE S81 8DQ

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 320 PETRE STREET SHEFFIELD SOUTH YORKSHIRE S4 8LU

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company