- Company Overview for 01110500 LIMITED (01110500)
- Filing history for 01110500 LIMITED (01110500)
- People for 01110500 LIMITED (01110500)
- Charges for 01110500 LIMITED (01110500)
- Insolvency for 01110500 LIMITED (01110500)
- More for 01110500 LIMITED (01110500)
| 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) |
|---|---|---|---|
| 28 May 2025 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
| 28 May 2025 | CERTNM |
Company name changed F.E. mottram\certificate issued on 28/05/25
|
|
| 16 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
| 16 Aug 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 03 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2013 | |
| 19 Mar 2012 | AD01 | Registered office address changed from Oakes Green Stevenson Road Sheffield South Yorkshire S9 3WS on 19 March 2012 | |
| 19 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
| 19 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
| 15 Mar 2012 | 4.70 | Declaration of solvency | |
| 28 Oct 2011 | AR01 |
Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2011-10-28
|
|
| 06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
| 05 Sep 2011 | MISC | Section 519 | |
| 20 Jun 2011 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
| 25 Jan 2011 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
| 02 Oct 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
| 17 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
| 07 May 2010 | TM02 | Termination of appointment of John Burns as a secretary | |
| 08 Apr 2010 | SH10 | Particulars of variation of rights attached to shares | |
| 08 Apr 2010 | SH08 | Change of share class name or designation | |
| 08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
| 31 Mar 2010 | AP01 | Appointment of Mr Philip John Brewer as a director | |
| 30 Mar 2010 | AP01 | Appointment of Mr Steven Munnoch as a director | |
| 30 Mar 2010 | CH01 | Director's details changed for Daniel Joseph Edward Nix on 23 March 2010 | |
| 30 Mar 2010 | TM01 | Termination of appointment of Ruth Nix as a director | |
| 30 Mar 2010 | TM01 | Termination of appointment of William Nix as a director |