Advanced company searchLink opens in new window

CLIMAX 24 LIMITED

Company number 07087886

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)
05 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2016 4.43 Notice of final account prior to dissolution
18 Sep 2015 LIQ MISC INSOLVENCY:liquidators annual progress report bdd 03/06/2015
16 Jun 2015 AD01 Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 16 June 2015
15 Jun 2015 4.31 Appointment of a liquidator
15 Jun 2015 COCOMP Order of court to wind up
15 Jun 2015 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
13 Aug 2014 LIQ MISC Insolvency:liquidators annual progress report to 03/06/2014
02 Jul 2013 AD01 Registered office address changed from , C/O Foodroutes, 152 City Road, London, EC1V 2NX, United Kingdom on 2 July 2013
01 Jul 2013 4.31 Appointment of a liquidator
21 Mar 2013 COCOMP Order of court to wind up
07 Dec 2012 AP01 Appointment of Mr Nasser Ayub as a director
07 Dec 2012 AD01 Registered office address changed from , Unit 16 Rufford Court, Hardwick Grange, Warrington, Cheshire, WA1 4RF, United Kingdom on 7 December 2012
07 Dec 2012 TM01 Termination of appointment of Adam Khan as a director
08 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
24 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
Statement of capital on 2012-05-24
  • GBP 25,000
09 May 2012 AP01 Appointment of Adam Khan as a director
09 May 2012 TM01 Termination of appointment of Richard Jobling as a director
09 May 2012 SH01 Statement of capital following an allotment of shares on 9 May 2012
  • GBP 100
09 May 2012 AD01 Registered office address changed from , 2Nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY, United Kingdom on 9 May 2012
16 Mar 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
25 May 2011 AA Accounts for a dormant company made up to 30 November 2010
12 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
26 Nov 2009 NEWINC Incorporation