Advanced company searchLink opens in new window

01040087 LIMITED

Company number 01040087

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)
31 Oct 2022 TM02 Termination of appointment of Scott Liddle as a secretary on 12 October 2022
31 Oct 2022 TM01 Termination of appointment of Scott Liddle as a director on 12 October 2022
06 Jul 2015 AC92 Restoration by order of the court
27 May 2008 4.68 Liquidators' statement of receipts and payments to 31 May 2008
27 May 2008 4.72 Return of final meeting in a creditors' voluntary winding up
11 Dec 2007 4.68 Liquidators' statement of receipts and payments
20 Jun 2007 4.68 Liquidators' statement of receipts and payments
05 Jan 2007 4.68 Liquidators' statement of receipts and payments
06 Jun 2006 4.68 Liquidators' statement of receipts and payments
22 Dec 2005 4.68 Liquidators' statement of receipts and payments
14 Jun 2005 4.68 Liquidators' statement of receipts and payments
25 Jun 2004 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jun 2004 4.20 Statement of affairs
25 Jun 2004 600 Appointment of a voluntary liquidator
25 Jun 2004 288b Director resigned
21 Jun 2004 287 Registered office changed on 21/06/04 from: c/o pricewaterhouse coopers, princess house, princess way, swansea SA1 5LH
05 Apr 2004 288b Secretary resigned;director resigned
02 Apr 2004 288b Director resigned
02 Apr 2004 288a New secretary appointed
12 Feb 2004 363s Return made up to 31/12/03; full list of members
12 Feb 2004 363(288) Secretary's particulars changed;director's particulars changed
09 Dec 2003 AA Full accounts made up to 31 July 2002
18 Oct 2003 395 Particulars of mortgage/charge
07 Apr 2003 AUD Auditor's resignation
21 Jan 2003 363s Return made up to 31/12/02; full list of members