06298447 was officially closed on 2019-02-26.
06298447 was a private unlimited company that was situated at 9 Earlswood Corner, Earlswood Road, Cobham, KT11 2BZ, Surrey. The company (incorporated on 2007-07-02) was run by 2 directors and 1 secretary.
Director Michael B. who was appointed on 02 July 2007.
Director Birgit B. who was appointed on 02 July 2007.
Among the secretaries, we can name:
Michael B. appointed on 02 July 2007.
The company was officially classified as "non-trading company" (7499).
As stated in the Companies House records, there was a name change on 2016-05-04 and their previous name was Earleswood.
2008-07-02 was the date of the most recent annual return.
06298447 Address / Contact
Office Address
9 Earlswood Corner
Office Address2
Earlswood Road
Town
Cobham
Post code
KT11 2BZ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
06298447
Date of Incorporation
Mon, 2nd Jul 2007
Date of Dissolution
Tue, 26th Feb 2019
Industry
Non-trading company
End of financial Year
31st August
Company age
12 years old
Next confirmation statement due date
Sat, 16th Jul 2016
Return last made up date
Wed, 2nd Jul 2008
Company staff
Michael B.
Position: Secretary
Appointed: 02 July 2007
Michael B.
Position: Director
Appointed: 02 July 2007
Birgit B.
Position: Director
Appointed: 02 July 2007
Company previous names
Earleswood
May 4, 2016
Company filings
Filing category
Accounts
Address
Annual return
Change of name
Dissolution
Gazette
Incorporation
Officers
Resolution
Restoration
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
gazette
Free Download
(1 page)
CERTNM
Company name changed earleswoodcertificate issued on 04/05/16
filed on: 4th, May 2016
change of name
Free Download
AC92
Restoration by order of the court
filed on: 4th, May 2016
restoration
Free Download
(5 pages)
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2009
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 21st, July 2009
gazette
Free Download
(1 page)
652a
Application for striking-off
filed on: 13th, July 2009
dissolution
Free Download
(1 page)
225
Accounting reference date shortened from 30/12/2008 to 31/08/2008
filed on: 13th, August 2008
accounts
Free Download
(1 page)
363a
Period up to July 15, 2008 - Annual return with full member list
filed on: 15th, July 2008
annual return
Free Download
(4 pages)
225
Accounting reference date extended from 31/07/2008 to 30/12/2008
filed on: 28th, May 2008
accounts
Free Download
(1 page)
RESOLUTIONS
Resolution of reducing the issued share capital
filed on: 30th, April 2008
resolution
Free Download
(1 page)
288c
Director's particulars changed
filed on: 28th, January 2008
officers
Free Download
(1 page)
288c
Secretary's particulars changed;director's particulars changed
filed on: 28th, January 2008
officers
Free Download
(1 page)
287
Registered office changed on 28/01/08 from: 1 brackenhill cobham surrey KT11 2EW
filed on: 28th, January 2008
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 2nd, July 2007
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.