Advanced company searchLink opens in new window

00972433 LIMITED

Company number 00972433

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2021 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
13 Oct 2021 CERTNM Company name changed aim group\certificate issued on 13/10/21
04 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 21 September 2018
04 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
18 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 21 September 2017
17 Jan 2017 600 Appointment of a voluntary liquidator
31 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
06 Oct 2016 AD01 Registered office address changed from C/O Ashurst Llp Broadwalk House Broadwalk House 5 Appold Street London EC2A 2HA England to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 6 October 2016
03 Oct 2016 4.70 Declaration of solvency
03 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
28 Jul 2016 MR04 Satisfaction of charge 009724330002 in full
28 Jul 2016 MR04 Satisfaction of charge 009724330004 in full
28 Jul 2016 MR04 Satisfaction of charge 009724330003 in full
25 May 2016 AP01 Appointment of Jim Naylor as a director on 10 May 2016
06 Apr 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
23 Feb 2016 AP01 Appointment of Mr David Burpee as a director on 2 February 2016
23 Feb 2016 AP01 Appointment of Mr John Feutz as a director on 2 February 2016
23 Feb 2016 AP01 Appointment of Mr Hans Ulland as a director on 2 February 2016
22 Feb 2016 AD01 Registered office address changed from 16 Carlton Crescent Southampton SO15 2ES to C/O Ashurst Llp Broadwalk House Broadwalk House 5 Appold Street London EC2A 2HA on 22 February 2016
22 Feb 2016 TM01 Termination of appointment of Caspar Macdonald-Hall as a director on 2 February 2016
22 Feb 2016 TM01 Termination of appointment of Jeffrey Colin Smith as a director on 2 February 2016
22 Feb 2016 TM01 Termination of appointment of Robert Anthony Green as a director on 2 February 2016