Advanced company searchLink opens in new window

192BUSINESS LTD

Company number 03148549

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)
12 May 2018 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 16 November 2017
12 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2017 LIQ MISC Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
25 Jul 2017 600 Appointment of a voluntary liquidator
25 Jul 2017 LIQ10 Removal of liquidator by court order
29 Nov 2016 600 Appointment of a voluntary liquidator
29 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17
29 Nov 2016 4.70 Declaration of solvency
27 Sep 2016 TM01 Termination of appointment of Michael Robert David Smith as a director on 23 September 2016
26 Sep 2016 AP01 Appointment of Mr Alexander John Bromely as a director on 23 September 2016
26 Sep 2016 AP01 Appointment of Mr Paul Graeme Cooper as a director on 23 September 2016
26 Sep 2016 TM01 Termination of appointment of Mark Edward Pepper as a director on 23 September 2016
26 Sep 2016 TM01 Termination of appointment of William James Spencer Floydd as a director on 23 September 2016
24 May 2016 CH01 Director's details changed for Michael Robert David Smith on 14 May 2016
10 Mar 2016 AP01 Appointment of Michael Robert David Smith as a director on 7 March 2016
11 Feb 2016 TM01 Termination of appointment of Colin James Rutter as a director on 11 February 2016
20 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10.85881
18 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10.858
17 Dec 2014 AD01 Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 17 December 2014
03 Jun 2014 AA Full accounts made up to 31 March 2014
28 Jan 2014 SH19 Statement of capital on 28 January 2014
  • GBP 10.85
28 Jan 2014 AA Full accounts made up to 31 March 2013
24 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders