Advanced company searchLink opens in new window

ODEON WESTON-SUPER-MARE LIMITED

Company number 06170393

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)
29 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 29 July 2019
17 Sep 2018 600 Appointment of a voluntary liquidator
31 Aug 2018 AD03 Register(s) moved to registered inspection location Lee House 90 Great Bridgewater Street Manchester M1 5JW
31 Aug 2018 AD01 Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to No 1 Colmore Square Birmingham West Midlands B4 6HQ on 31 August 2018
31 Aug 2018 AD02 Register inspection address has been changed to Lee House 90 Great Bridgewater Street Manchester M1 5JW
22 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-30
22 Aug 2018 LIQ01 Declaration of solvency
28 Jun 2018 MR04 Satisfaction of charge 061703930003 in full
11 May 2018 SH19 Statement of capital on 11 May 2018
  • GBP 1.00
25 Apr 2018 SH20 Statement by Directors
25 Apr 2018 CAP-SS Solvency Statement dated 04/04/18
25 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Apr 2018 AP03 Appointment of Mr Christopher Thomas as a secretary on 25 January 2018
04 Apr 2018 TM01 Termination of appointment of Kenneth Murray Taylor as a director on 23 March 2018
03 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with updates
03 Apr 2018 TM02 Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018
30 Mar 2018 TM01 Termination of appointment of Andrew Stephen Alker as a director on 21 March 2018
30 Mar 2018 TM01 Termination of appointment of Mark Jonathan Way as a director on 21 March 2018
30 Mar 2018 AP01 Appointment of Mr John Brooks Rainer as a director on 7 March 2018
19 Dec 2017 MR01 Registration of charge 061703930003, created on 7 December 2017
18 Dec 2017 MA Memorandum and Articles of Association
18 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2017 AA Full accounts made up to 31 December 2016