Advanced company searchLink opens in new window

06023326 LIMITED

Company number 06023326

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)
04 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 August 2021
09 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
27 Sep 2019 AD01 Registered office address changed from C/O Refresh Revovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 27 September 2019
23 Sep 2019 600 Appointment of a voluntary liquidator
03 Sep 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
03 Sep 2019 CERTNM Company name changed warm insulations\certificate issued on 03/09/19
16 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2016 600 Appointment of a voluntary liquidator
09 Sep 2016 2.24B Administrator's progress report to 25 August 2016
25 Aug 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Mar 2016 2.24B Administrator's progress report to 29 February 2016
29 Oct 2015 2.23B Result of meeting of creditors
09 Oct 2015 2.17B Statement of administrator's proposal
18 Sep 2015 2.16B Statement of affairs with form 2.14B
11 Sep 2015 AD01 Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 11 September 2015
09 Sep 2015 2.12B Appointment of an administrator
27 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
27 Jan 2015 CH01 Director's details changed for Marie Travis on 7 December 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
23 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders