Advanced company searchLink opens in new window

04388115 LIMITED

Company number 04388115

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)
12 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 3 February 2024
15 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 3 February 2023
23 Nov 2022 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 93 Tabernacle Street London London EC2A 4BA on 23 November 2022
04 Aug 2022 LIQ06 Resignation of a liquidator
04 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-24
05 May 2022 MR04 Satisfaction of charge 1 in full
04 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 3 February 2022
15 Feb 2022 AD01 Registered office address changed from Pcr (London) Llp Unit 27 the Joinery Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 15 February 2022
28 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 3 February 2021
16 Jun 2020 AD01 Registered office address changed from Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB to Pcr (London) Llp Unit 27 the Joinery Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 16 June 2020
05 Jun 2020 600 Appointment of a voluntary liquidator
20 Feb 2020 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
20 Feb 2020 CERTNM Company name changed j m mechanical services\certificate issued on 20/02/20
23 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 2016 4.68 Liquidators' statement of receipts and payments to 23 February 2016
19 May 2015 4.68 Liquidators' statement of receipts and payments to 23 February 2015
06 Mar 2015 AD01 Registered office address changed from , Angle House, Lansdown Place Lane, Cheltenham, Gloucestershire, GL50 2LB to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 6 March 2015
08 Apr 2014 4.68 Liquidators' statement of receipts and payments to 23 February 2014
15 May 2013 4.68 Liquidators' statement of receipts and payments to 23 February 2013
05 Apr 2012 4.68 Liquidators' statement of receipts and payments to 23 February 2012
14 Mar 2011 4.20 Statement of affairs with form 4.19
14 Mar 2011 600 Appointment of a voluntary liquidator
14 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010