Advanced company searchLink opens in new window

01810247 PLC

Company number 01810247

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)
07 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2014 AC92 Restoration by order of the court
24 Nov 2014 CERTNM Company name changed martin shelton group\certificate issued on 24/11/14
21 Dec 2007 LIQ Dissolved
21 Sep 2007 4.72 Return of final meeting in a creditors' voluntary winding up
20 Sep 2007 MISC C/O replacement of liquidator
20 Sep 2007 4.40 Notice of ceasing to act as a voluntary liquidator
20 Sep 2007 600 Appointment of a voluntary liquidator
05 Jun 2007 4.68 Liquidators' statement of receipts and payments
23 May 2006 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Dec 2005 2.24B Administrator's progress report
17 Aug 2005 2.23B Result of meeting of creditors
28 Jul 2005 2.17B Statement of administrator's proposal
21 Jul 2005 287 Registered office changed on 21/07/05 from: 1 oxford court, bishopsgate, manchester, M2 3WR
15 Jul 2005 288b Director resigned
04 Jul 2005 288b Director resigned
14 Jun 2005 287 Registered office changed on 14/06/05 from: 37 burley road, leeds, LS3 1JT
03 Jun 2005 2.12B Appointment of an administrator
03 Mar 2005 288b Director resigned
11 Oct 2004 363s Return made up to 29/08/04; bulk list available separately
07 Aug 2004 395 Particulars of mortgage/charge
28 Jul 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt accounts 20/07/04
28 Jul 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights