Advanced company searchLink opens in new window

01320924 LIMITED

Company number 01320924

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)
11 Sep 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
11 Sep 2018 CERTNM Company name changed sellers engineering\certificate issued on 11/09/18
08 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jan 2015 4.68 Liquidators' statement of receipts and payments to 2 January 2015
14 Jan 2014 600 Appointment of a voluntary liquidator
13 Jan 2014 2.24B Administrator's progress report to 3 January 2014
03 Jan 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
29 Aug 2013 2.24B Administrator's progress report to 31 July 2013
19 Apr 2013 2.16B Statement of affairs with form 2.14B/2.15B
12 Apr 2013 F2.18 Notice of deemed approval of proposals
04 Apr 2013 2.16B Statement of affairs with form 2.14B
28 Mar 2013 2.17B Statement of administrator's proposal
14 Feb 2013 AD01 Registered office address changed from Sellers Way Drury Lane Chadderton Oldham Lancashire OL9 8EY on 14 February 2013
11 Feb 2013 2.12B Appointment of an administrator
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 6
17 Apr 2012 AA Full accounts made up to 31 July 2011
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 27,000
09 Sep 2011 AA Full accounts made up to 31 July 2010
11 Aug 2011 AP01 Appointment of Mr Clive David Gallagher as a director
06 May 2011 TM01 Termination of appointment of Kathleen Sellers as a director
06 May 2011 AP01 Appointment of Mr Kevin Philbin as a director
03 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/04/2011
26 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2