Advanced company searchLink opens in new window

04516845 LIMITED

Company number 04516845

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)
17 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 27 April 2017
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 27 April 2016
28 May 2015 2.24B Administrator's progress report to 28 April 2015
18 May 2015 600 Appointment of a voluntary liquidator
28 Apr 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Apr 2015 AD01 Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 14 April 2015
13 Apr 2015 2.12B Appointment of an administrator
13 Apr 2015 AC92 Restoration by order of the court
13 Apr 2015 CERTNM Company name changed rso\certificate issued on 13/04/15
01 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
01 May 2012 2.35B Notice of move from Administration to Dissolution
01 Dec 2011 2.24B Administrator's progress report to 27 October 2011
18 Nov 2011 TM02 Termination of appointment of Miles Carter as a secretary
18 Nov 2011 TM01 Termination of appointment of Miles Carter as a director
31 Oct 2011 F2.18 Notice of deemed approval of proposals
08 Jul 2011 2.16B Statement of affairs with form 2.14B
24 Jun 2011 2.17B Statement of administrator's proposal
10 May 2011 AD01 Registered office address changed from the Ryes School Ryes Lane Little Henny Sudbury Suffolk CO10 7EA on 10 May 2011
10 May 2011 2.12B Appointment of an administrator
10 May 2011 2.12B Appointment of an administrator
13 Jan 2011 AA Full accounts made up to 30 April 2010
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 12
13 Oct 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
Statement of capital on 2010-10-13
  • GBP 251,250