Advanced company searchLink opens in new window

01437238 LIMITED

Company number 01437238

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)
29 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 22 August 2024
02 Sep 2023 AD01 Registered office address changed from Suite 1.10 Kingswood House Pudsey Leeds LS28 6BN England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2 September 2023
02 Sep 2023 600 Appointment of a voluntary liquidator
02 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-23
02 Sep 2023 LIQ02 Statement of affairs
14 Jun 2022 TM01 Termination of appointment of David Clive Campling as a director on 1 June 2022
14 Jun 2022 PSC01 Notification of Stephen Farman as a person with significant control on 1 June 2022
14 Jun 2022 PSC07 Cessation of David Clive Campling as a person with significant control on 1 June 2022
14 Jun 2022 AP01 Appointment of Mr Stephen Farman as a director on 1 June 2022
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
07 May 2020 AA Micro company accounts made up to 30 September 2019
18 Mar 2020 AD01 Registered office address changed from T.I.B Accountancy Services Limited Cavendish House Littlewood Drive Cleckheaton Bradford BD19 4TE England to Suite 1.10 Kingswood House Pudsey Leeds LS28 6BN on 18 March 2020
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
23 Jul 2019 AD01 Registered office address changed from Unit 7 Sandtoft Industrial Estate Belton Doncaster South Yorkshire DN9 1PN to T.I.B Accountancy Services Limited Cavendish House Littlewood Drive Cleckheaton Bradford BD19 4TE on 23 July 2019
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 May 2017 MR01 Registration of charge 014372380001, created on 12 May 2017
10 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100