Advanced company searchLink opens in new window

04198183 LIMITED

Company number 04198183

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)
20 May 2023 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 19 January 2022
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 19 January 2021
17 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 19 January 2020
07 Mar 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
07 Mar 2019 CERTNM Company name changed con-form contracting\certificate issued on 07/03/19
01 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
04 Mar 2016 4.68 Liquidators' statement of receipts and payments to 19 January 2016
18 Mar 2015 4.68 Liquidators' statement of receipts and payments to 19 January 2015
20 Mar 2014 4.68 Liquidators' statement of receipts and payments to 19 January 2014
28 Mar 2013 4.68 Liquidators' statement of receipts and payments to 19 January 2013
15 Mar 2012 2.24B Administrator's progress report to 20 January 2012
20 Jan 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Sep 2011 2.24B Administrator's progress report to 15 August 2011
18 May 2011 2.23B Result of meeting of creditors
20 Apr 2011 2.17B Statement of administrator's proposal
14 Apr 2011 TM01 Termination of appointment of David Truscott as a director
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Feb 2011 2.12B Appointment of an administrator
24 Feb 2011 AD01 Registered office address changed from Reigate Barn Langford Road Wickham Bishops Witham Essex CM8 3JG on 24 February 2011
08 Oct 2010 AA Accounts for a medium company made up to 31 March 2010
13 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
Statement of capital on 2010-04-13
  • GBP 2