Advanced company searchLink opens in new window

01155247 LTD

Company number 01155247

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2020 AC92 Restoration by order of the court
20 Oct 2020 CERTNM Company name changed aaronite\certificate issued on 20/10/20
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
21 Jun 2016 AD02 Register inspection address has been changed from Dundas & Wilson Llp North West Wing Bush House Aldwych London WC2B 4EZ to Stork Technical Services, Units 21-24 Slaidburn Industrial Estate Slaidburn Crescent Southport Merseyside PR9 9YF
22 Feb 2016 AP03 Appointment of Mr John Findlay as a secretary on 1 January 2016
22 Feb 2016 TM01 Termination of appointment of Colin Carrick Watson as a director on 31 December 2015
22 Feb 2016 TM02 Termination of appointment of Colin Carrick Watson as a secretary on 31 December 2015
29 Oct 2015 DS01 Application to strike the company off the register
30 Sep 2015 AA Full accounts made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
13 Jul 2015 AP01 Appointment of Mr David Andrew Stewart as a director on 10 July 2015
27 Feb 2015 AD01 Registered office address changed from Dundas & Wilson Llp Northwest Wing, Bush House Aldwych London WC2B 4EZ to C/O Stork Technical Services Unit 21-24 Slaidburn Crescent Southport Merseyside PR9 9YF on 27 February 2015
23 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
09 May 2014 SH19 Statement of capital on 9 May 2014
  • GBP 10
29 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Apr 2014 CAP-SS Solvency statement dated 31/03/14
29 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approval of interim dividend 31/03/2014
20 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-17
19 Jul 2013 TM01 Termination of appointment of David Workman as a director
03 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders