Advanced company searchLink opens in new window

1111 HOLDINGS LTD

Company number 12326279

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)
16 Dec 2023 AD01 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 16 December 2023
09 Sep 2023 600 Appointment of a voluntary liquidator
09 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-31
09 Sep 2023 LIQ02 Statement of affairs
06 Sep 2023 AD01 Registered office address changed from C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 September 2023
16 Jun 2023 CH01 Director's details changed for Ms Paula Jayne Thomas on 16 June 2023
31 May 2023 AD01 Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
08 Mar 2023 PSC07 Cessation of Paula Jayne Thomas as a person with significant control on 8 March 2023
08 Mar 2023 PSC01 Notification of Paula Thomas as a person with significant control on 8 March 2023
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
22 Sep 2022 PSC07 Cessation of Guy Barlow as a person with significant control on 16 September 2022
16 Sep 2022 TM01 Termination of appointment of Guy Barlow as a director on 16 September 2022
14 Sep 2022 AP01 Appointment of Mr Guy Barlow as a director on 14 September 2022
14 Sep 2022 TM01 Termination of appointment of Guy Barlow as a director on 14 September 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
29 Apr 2022 MR01 Registration of charge 123262790001, created on 20 April 2022
29 Apr 2022 MR01 Registration of charge 123262790002, created on 20 April 2022
13 Apr 2022 AP01 Appointment of Mrs Paula Jayne Thomas as a director on 13 April 2022
08 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
11 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
08 Jan 2021 SH06 Cancellation of shares. Statement of capital on 21 December 2020
  • GBP 2
08 Jan 2021 SH03 Purchase of own shares.
21 Dec 2020 PSC07 Cessation of Julie Margaret Thompson as a person with significant control on 21 December 2020
09 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates