Advanced company searchLink opens in new window

02795692 LIMITED

Company number 02795692

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 2020 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
25 Nov 2020 CERTNM Company name changed framework construction\certificate issued on 25/11/20
08 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 6 June 2016
26 Jun 2015 4.68 Liquidators' statement of receipts and payments to 6 June 2015
22 Jul 2014 4.68 Liquidators' statement of receipts and payments to 6 June 2014
06 Jan 2014 3.6 Receiver's abstract of receipts and payments to 13 December 2013
06 Jan 2014 3.6 Receiver's abstract of receipts and payments to 17 December 2013
06 Jan 2014 3.6 Receiver's abstract of receipts and payments to 13 December 2013
06 Jan 2014 RM02 Notice of ceasing to act as receiver or manager
06 Jan 2014 RM02 Notice of ceasing to act as receiver or manager
01 Jul 2013 4.68 Liquidators' statement of receipts and payments to 6 June 2013
09 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Jun 2012 AD01 Registered office address changed from 29 Six Ashes Road Bobbington Nr Stourbridge West Midlands. DY7 5BZ on 20 June 2012
20 Jun 2012 LQ01 Notice of appointment of receiver or manager
20 Jun 2012 LQ01 Notice of appointment of receiver or manager
13 Jun 2012 4.20 Statement of affairs with form 4.19
13 Jun 2012 600 Appointment of a voluntary liquidator
13 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-07
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-06
  • GBP 100
29 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 5
14 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders