Advanced company searchLink opens in new window

CERAMIX LIMITED

Company number 02353247

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)
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 15 November 2023
09 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 February 2023
08 Dec 2022 LIQ01 Declaration of solvency
24 Nov 2022 AD01 Registered office address changed from 370 Bradford Road Brighouse West Yorkshire HD6 4DJ to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 24 November 2022
24 Nov 2022 600 Appointment of a voluntary liquidator
24 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-16
15 Nov 2022 TM01 Termination of appointment of Richard Lowe as a director on 15 November 2022
12 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
03 Mar 2020 CH01 Director's details changed for Mr Gary Ingham on 3 March 2020
03 Mar 2020 PSC04 Change of details for Mr Gary Ingham as a person with significant control on 3 March 2020
03 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
04 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
04 Mar 2019 PSC04 Change of details for Mr Gary Ingham as a person with significant control on 4 March 2019
27 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
20 Dec 2018 CH01 Director's details changed for Mr Gary Ingham on 20 December 2018
20 Dec 2018 CH01 Director's details changed for Mr Richard Lowe on 20 December 2018
07 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
19 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates