Advanced company searchLink opens in new window

00162828 LIMITED

Company number 00162828

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)
17 Oct 2002 2.23 Notice of result of meeting of creditors
14 Oct 2002 288b Director resigned
27 Sep 2002 2.21 Statement of administrator's proposal
05 Aug 2002 2.7 Administration Order
30 Jul 2002 2.7 Administration Order
23 Jul 2002 287 Registered office changed on 23/07/02 from: mill lane st neots cambridgeshire PE19 6EE
22 Jul 2002 2.6 Notice of Administration Order
15 Apr 2002 363s Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned
25 Oct 2001 AA Full accounts made up to 31 December 2000
28 Sep 2001 288a New secretary appointed;new director appointed
28 Sep 2001 288b Secretary resigned;director resigned
30 Mar 2001 363s Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 Mar 2001 288b Director resigned
16 Jan 2001 395 Particulars of mortgage/charge
29 Dec 2000 395 Particulars of mortgage/charge
02 Nov 2000 AA Full accounts made up to 31 December 1999
10 Jun 2000 403a Declaration of satisfaction of mortgage/charge
08 Jun 2000 395 Particulars of mortgage/charge
05 Apr 2000 363s Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Apr 2000 288b Director resigned
17 Nov 1999 288a New director appointed
17 Nov 1999 288a New director appointed
18 Oct 1999 CERTNM Company name changed samuel jones & co.LIMITED\certificate issued on 19/10/99
19 Aug 1999 AA Full accounts made up to 31 December 1998
03 Aug 1999 288b Director resigned