Advanced company searchLink opens in new window

MULTIFORM LIMITED

Company number 01599566

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 150,070
  • ANNOTATION This document replaces the SH01 registered on 30TH November 2011 as it was not properly delivered.
05 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 150,070
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
  • GBP 150,070
  • ANNOTATION A replacement SH01 was registered on 15TH February 2012.
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