Advanced company searchLink opens in new window

02528061 LIMITED

Company number 02528061

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)
23 Jul 2021 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
23 Jul 2021 CERTNM Company name changed cls fabrication\certificate issued on 23/07/21
28 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 18 August 2019
02 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 18 August 2018
01 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 18 August 2017
15 Mar 2017 AD01 Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
27 Oct 2016 4.68 Liquidators' statement of receipts and payments to 18 August 2016
05 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2015 AD01 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT to 35 Ludgate Hill Birmingham B3 1EH on 7 September 2015
03 Sep 2015 4.20 Statement of affairs with form 4.19
03 Sep 2015 600 Appointment of a voluntary liquidator
03 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-19
10 Jul 2015 AA Accounts for a small company made up to 31 October 2014
08 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 25,000
28 Jan 2014 AA Accounts for a small company made up to 31 October 2013
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
05 Jul 2013 TM01 Termination of appointment of Robin Oconnell as a director
18 Feb 2013 AA Accounts for a small company made up to 31 October 2012
07 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
16 Jul 2012 AA Accounts for a small company made up to 31 October 2011
24 May 2012 AP01 Appointment of Mr Mark Andrew Rose as a director
17 May 2012 TM01 Termination of appointment of John Owen as a director
15 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders