Advanced company searchLink opens in new window

KOBLIX LIMITED

Company number 06211232

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)
24 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
04 Feb 2016 4.68 Liquidators' statement of receipts and payments to 3 December 2015
25 Nov 2015 AD01 Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 25 November 2015
23 Dec 2014 AD01 Registered office address changed from The Pkl Building Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ to Windsor House Barnett Way Barnwood Gloucester GL4 3RT on 23 December 2014
22 Dec 2014 4.70 Declaration of solvency
22 Dec 2014 LIQ MISC RES Resolution INSOLVENCY:Extraordinary Resolution ;- "In Specie"
22 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-04
22 Dec 2014 600 Appointment of a voluntary liquidator
21 May 2014 CERTNM Company name changed moduleco intermediate LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
21 May 2014 CONNOT Change of name notice
15 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
04 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
04 Sep 2012 AA Full accounts made up to 31 December 2011
12 Apr 2012 CH01 Director's details changed for Susan Caroline Rogers on 12 April 2012
12 Apr 2012 CH01 Director's details changed for Christine Elizabeth Joy on 12 April 2012
12 Apr 2012 CH01 Director's details changed for Christine Elizabeth Joy on 12 April 2012
12 Apr 2012 CH01 Director's details changed for Christine Elizabeth Joy on 12 April 2012
12 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
12 Apr 2012 CH01 Director's details changed for Mr Andrew James Patrick Godden on 25 November 2011
20 Jul 2011 SH02 Statement of capital on 24 June 2011
  • GBP 100
07 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
08 Jun 2011 CERTNM Company name changed bladeroom holdings LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-05-18