- Company Overview for MULTIFORM LIMITED (01599566)
- Filing history for MULTIFORM LIMITED (01599566)
- People for MULTIFORM LIMITED (01599566)
- Charges for MULTIFORM LIMITED (01599566)
- Insolvency for MULTIFORM LIMITED (01599566)
- More for MULTIFORM LIMITED (01599566)
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) |
---|---|---|---|
20 Apr 2023 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
11 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2016 | |
05 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from 20 Cornhill Lincoln LN5 7HB to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 26 January 2016 | |
17 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2014 | |
07 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2013 | |
20 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Dec 2012 | AD01 | Registered office address changed from Unit M Airedale Trading Park Skipton Road, Cross Hills Keighley West Yorkshire BD20 7DS on 14 December 2012 | |
11 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 28 March 2011
|
|
05 Jan 2012 | AR01 |
Annual return made up to 29 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
|
|
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Dec 2011 | AP01 | Appointment of Mr Luke Prentice as a director | |
30 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 29 November 2011
|
|
30 Nov 2011 | AP03 | Appointment of Mr Philip Crossley as a secretary | |
30 Nov 2011 | TM02 | Termination of appointment of Alison Spencer as a secretary | |
16 Jun 2011 | TM01 | Termination of appointment of Christopher Palmer as a director | |
14 Feb 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
11 Jan 2011 | SH03 | Purchase of own shares. | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Dec 2010 | TM01 | Termination of appointment of Stephen Nicholson as a director |