04906976 LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Termination of appointment of Nicholas Mark Beardsley as a director on 2024-12-18

View Document

01/08/231 August 2023 Order of court to wind up

View Document

01/08/231 August 2023 Order of court to wind up

View Document

27/07/2327 July 2023 Certificate of change of name

View Document

27/07/2327 July 2023 Restoration by order of the court

View Document

16/03/2016 March 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

22/08/1922 August 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 12/06/2019:LIQ. CASE NO.1

View Document

29/08/1829 August 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 12/06/2018:LIQ. CASE NO.1

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 24 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

23/07/1723 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00006212

View Document

17/05/1717 May 2017 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 05/05/2023: DEFER TO 05/05/2023

View Document

24/04/1724 April 2017 NOTICE OF COMPLETION OF WINDING UP

View Document

13/05/1613 May 2016 ORDER OF COURT TO WIND UP

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1525 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KARL ANTHONY HOLT / 01/09/2014

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK BEARDSLEY / 01/09/2014

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

23/10/1323 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

27/09/1227 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK BEARDSLEY / 01/12/2011

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARL ANTHONY HOLT / 01/12/2011

View Document

01/05/121 May 2012 Annual return made up to 22 September 2011 with full list of shareholders

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/02/129 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/1017 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK BEARDSLEY / 20/09/2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/01/1028 January 2010 Annual return made up to 22 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: LYNDUM HOUSE 12 HIGH STREET PETERSFIELD HAMPSHIRE GU32 3JG

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information