Advanced company searchLink opens in new window

00226267 PLC

Company number 00226267

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)
27 Mar 2024 4.68 Liquidators' statement of receipts and payments to 29 February 2024
05 Oct 2023 4.68 Liquidators' statement of receipts and payments to 30 August 2023
14 Mar 2023 4.68 Liquidators' statement of receipts and payments to 28 February 2023
03 Oct 2022 4.68 Liquidators' statement of receipts and payments to 30 August 2022
01 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 1 July 2022
27 Jun 2022 LIQ10 Removal of liquidator by court order
27 Jun 2022 600 Appointment of a voluntary liquidator
21 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021
16 Sep 2021 LIQ06 Resignation of a liquidator
02 Sep 2021 600 Appointment of a voluntary liquidator
07 Aug 2021 600 Appointment of a voluntary liquidator
20 Mar 2021 4.68 Liquidators' statement of receipts and payments to 28 February 2021
15 Jan 2021 600 Appointment of a voluntary liquidator
13 Jan 2021 LIQ06 Resignation of a liquidator
09 Oct 2020 4.68 Liquidators' statement of receipts and payments to 30 August 2020
17 Jul 2020 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 17 July 2020
20 Apr 2020 4.68 Liquidators' statement of receipts and payments to 29 February 2020
10 Oct 2019 4.68 Liquidators' statement of receipts and payments to 30 August 2019
23 Jan 2019 4.68 Liquidators' statement of receipts and payments to 30 August 2018
23 Jan 2019 4.68 Liquidators' statement of receipts and payments to 30 August 2017
23 Jan 2019 4.68 Liquidators' statement of receipts and payments to 30 August 2016
23 Jan 2019 4.68 Liquidators' statement of receipts and payments to 30 August 2015
19 Dec 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
19 Dec 2018 CERTNM Company name changed wembley\certificate issued on 19/12/18
10 May 2015 GAZ2 Final Gazette dissolved following liquidation