Advanced company searchLink opens in new window

01278033 LIMITED

Company number 01278033

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)
08 Jul 2021 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
08 Jul 2021 CERTNM Company name changed american pie\certificate issued on 08/07/21
19 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Apr 2016 4.68 Liquidators' statement of receipts and payments to 25 February 2016
16 Mar 2015 AD01 Registered office address changed from Bleak House 146 High Street Billericay Essex CM12 9DF to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 16 March 2015
13 Mar 2015 4.20 Statement of affairs with form 4.19
13 Mar 2015 600 Appointment of a voluntary liquidator
13 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26
20 Nov 2014 AR01 Annual return made up to 8 November 2014
Statement of capital on 2014-11-20
  • GBP 200
23 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
18 Dec 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 8 November 2013
Statement of capital on 2013-11-20
  • GBP 200
09 Jul 2013 TM01 Termination of appointment of Bashir Mohammed as a director
04 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 8 November 2012
19 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
10 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Mr Bashir Mohammed on 8 November 2009
10 Dec 2009 CH01 Director's details changed for Joanna Clare Mohammed on 8 November 2009