Advanced company searchLink opens in new window

00333593 LIMITED

Company number 00333593

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)
25 Nov 2014 AC92 Restoration by order of the court
25 Nov 2014 CERTNM Company name changed salford investments\certificate issued on 25/11/14
15 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
17 Aug 2011 AD01 Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 17 August 2011
17 Aug 2011 4.70 Declaration of solvency
17 Aug 2011 600 Appointment of a voluntary liquidator
17 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
Statement of capital on 2011-05-20
  • GBP 980
18 Feb 2011 AP01 Appointment of Mr Alun Roy Oxenham as a director
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Sep 2010 AP01 Appointment of Mr Philip Edward Moore as a director
06 Sep 2010 TM01 Termination of appointment of Christopher Kenward as a director
06 Sep 2010 TM01 Termination of appointment of Thierry Lambert as a director
06 Sep 2010 TM01 Termination of appointment of Peter Hindle as a director
24 Jun 2010 CH01 Director's details changed for Thierry Lambert on 24 June 2010
23 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Christopher Gabriel Kenward on 10 June 2010
09 Jun 2010 CH01 Director's details changed for Peter Hindle on 8 June 2010
30 Apr 2010 CH03 Secretary's details changed for Alun Roy Oxenham on 28 April 2010
16 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
10 Sep 2009 288c Director's change of particulars / thierry lambert / 08/09/2009
14 May 2009 363a Return made up to 14/05/09; full list of members