Advanced company searchLink opens in new window

01630028 LIMITED

Company number 01630028

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)
09 Mar 2015 AC92 Restoration by order of the court
09 Mar 2015 CERTNM Company name changed multi mesh\certificate issued on 09/03/15
03 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
26 Mar 2014 4.68 Liquidators' statement of receipts and payments to 5 February 2014
06 Mar 2013 2.24B Administrator's progress report to 6 February 2013
19 Feb 2013 600 Appointment of a voluntary liquidator
06 Feb 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Sep 2012 2.24B Administrator's progress report to 9 August 2012
04 May 2012 F2.18 Notice of deemed approval of proposals
11 Apr 2012 2.16B Statement of affairs with form 2.14B/2.15B
11 Apr 2012 2.17B Statement of administrator's proposal
06 Mar 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
06 Mar 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
20 Feb 2012 2.12B Appointment of an administrator
14 Feb 2012 AD01 Registered office address changed from Beaumont Road Banbury Oxfordshire OX16 1SD on 14 February 2012
20 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1,000
25 Nov 2010 AA Accounts for a small company made up to 28 February 2010
12 Nov 2010 TM01 Termination of appointment of Lyndon Rohrer as a director
13 Oct 2010 AP01 Appointment of Barry Aughey as a director
22 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Mr Lyndon Grainger Rohrer on 1 October 2009
22 Jan 2010 CH01 Director's details changed for Deirdre Costello on 1 October 2009
04 Jan 2010 AA Accounts for a small company made up to 28 February 2009
02 Oct 2009 288b Appointment terminated director richard morton