Advanced company searchLink opens in new window

ONE AWARDS

Company number 04042215

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 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 10 October 2023
24 Oct 2022 AD01 Registered office address changed from 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to 29th Floor 40 Bank Street London E14 5NR on 24 October 2022
24 Oct 2022 600 Appointment of a voluntary liquidator
24 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-11
24 Oct 2022 LIQ02 Statement of affairs
07 Sep 2022 AP01 Appointment of Ms Sheila Mcqueen as a director on 6 September 2022
01 Aug 2022 TM01 Termination of appointment of Peter John Wallwork as a director on 31 July 2022
01 Aug 2022 PSC07 Cessation of Nocn as a person with significant control on 31 July 2022
21 Jun 2022 CH01 Director's details changed for Mr John Rees on 20 June 2022
17 Jun 2022 TM01 Termination of appointment of Douglas Stuart Balderston as a director on 15 June 2022
05 May 2022 AA Accounts for a small company made up to 31 July 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
15 Jun 2021 AA Accounts for a small company made up to 31 July 2020
14 Jun 2021 AP01 Appointment of Mr Douglas Stuart Balderston as a director on 12 March 2021
05 Mar 2021 AP01 Appointment of Mr Peter John Wallwork as a director on 2 March 2021
04 Mar 2021 TM01 Termination of appointment of Kay Dickinson as a director on 2 March 2021
27 Jan 2021 TM01 Termination of appointment of Sheila Isabella Mcqueen as a director on 9 December 2020
01 Oct 2020 AD01 Registered office address changed from 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU to 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 1 October 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
06 Jul 2020 TM01 Termination of appointment of Lesley Patricia Griffin as a director on 19 June 2020
03 Jun 2020 AP01 Appointment of Mr John Rees as a director on 13 March 2020
01 Jun 2020 TM01 Termination of appointment of Peter Stonell as a director on 5 May 2020
23 Dec 2019 AA Accounts for a small company made up to 31 July 2019
11 Dec 2019 TM01 Termination of appointment of Rachael Hennigan as a director on 10 December 2019
11 Dec 2019 TM01 Termination of appointment of Heloise Victoria Allan as a director on 10 December 2019