Advanced company searchLink opens in new window

CHANGING STATUS LIMITED

Company number 09847466

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)
10 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
10 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2022 AD01 Registered office address changed from C/O Mercury Corporate Recovery Solutions Limited Empress Business Centre 380 Chester Road Manchester M16 9EA to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 5 September 2022
10 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 17 February 2022
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 17 February 2021
26 Feb 2020 AD01 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom to C/O Mercury Corporate Recovery Solutions Limited Empress Business Centre 380 Chester Road Manchester M16 9EA on 26 February 2020
25 Feb 2020 LIQ01 Declaration of solvency
25 Feb 2020 600 Appointment of a voluntary liquidator
25 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-18
26 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
16 Jul 2019 AA Micro company accounts made up to 31 January 2019
21 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
05 Nov 2018 PSC07 Cessation of Brian Mark Haworth as a person with significant control on 1 November 2018
26 Jun 2018 AA Micro company accounts made up to 31 January 2018
30 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with updates
30 Oct 2017 PSC04 Change of details for Mrs Peta Haworth as a person with significant control on 30 October 2017
30 Oct 2017 PSC04 Change of details for Mr Brian Mark Haworth as a person with significant control on 30 October 2017
18 Apr 2017 AA Micro company accounts made up to 31 January 2017
03 Jan 2017 AP01 Appointment of Mrs Peta Haworth as a director on 3 January 2017
03 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
10 May 2016 CH01 Director's details changed for Mr Brian Mark Haworth on 10 May 2016
05 Apr 2016 CH01 Director's details changed for Mr Brian Mark Haworth on 5 April 2016
07 Mar 2016 AA01 Current accounting period extended from 31 October 2016 to 31 January 2017
29 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-29
  • GBP 100