Advanced company searchLink opens in new window

04744755 LIMITED

Company number 04744755

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)
06 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Apr 2022 AD01 Registered office address changed from C/O Azets New Road Lancaster LA1 1EZ United Kingdom to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 27 April 2022
27 Apr 2022 LIQ01 Declaration of solvency
27 Apr 2022 600 Appointment of a voluntary liquidator
27 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-14
19 Apr 2022 PSC04 Change of details for Philip Rogerson as a person with significant control on 11 April 2022
14 Apr 2022 PSC04 Change of details for John Holland as a person with significant control on 11 April 2022
14 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 11/04/2022
13 Apr 2022 SH02 Sub-division of shares on 11 April 2022
01 Dec 2021 CERTNM Company name changed metflex precision mouldings LIMITED\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
30 Nov 2021 TM01 Termination of appointment of Peter Ronald Charles Johnson as a director on 15 November 2021
30 Nov 2021 TM01 Termination of appointment of Tim Smith as a director on 15 November 2021
30 Nov 2021 TM01 Termination of appointment of Michael Raymond Lawson as a director on 15 November 2021
30 Nov 2021 AD01 Registered office address changed from C/O Knights Plc 34 Pocklingtons Walk Leicester LE1 6BU England to C/O Azets New Road Lancaster LA1 1EZ on 30 November 2021
29 Nov 2021 AP01 Appointment of Mr Philip Rogerson as a director on 24 September 2021
29 Nov 2021 AP01 Appointment of Mr John Stanley Holland as a director on 24 September 2021
29 Nov 2021 PSC01 Notification of John Holland as a person with significant control on 15 November 2021
29 Nov 2021 PSC07 Cessation of Freudenberg Sealing Technologies Limited as a person with significant control on 15 November 2021
29 Nov 2021 PSC01 Notification of Philip Rogerson as a person with significant control on 15 November 2021
17 Nov 2021 AC92 Restoration by order of the court
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2019 DS01 Application to strike the company off the register