Advanced company searchLink opens in new window

02235232 LIMITED

Company number 02235232

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)
31 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jan 2018 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Jan 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
26 Jan 2018 CERTNM Company name changed A.M.S. electrical\certificate issued on 26/01/18
08 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jun 2014 4.68 Liquidators' statement of receipts and payments to 17 April 2014
19 Feb 2014 AD01 Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 19 February 2014
15 Nov 2013 600 Appointment of a voluntary liquidator
15 Nov 2013 LIQ MISC OC Court order insolvency:replacement of liquidator :- d clements replaces j c sallabank 12/09/2013
15 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
07 Jun 2013 4.68 Liquidators' statement of receipts and payments to 17 April 2013
02 Aug 2012 2.24B Administrator's progress report to 18 April 2012
18 Apr 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Nov 2011 2.24B Administrator's progress report to 26 October 2011
04 Oct 2011 2.31B Notice of extension of period of Administration
09 Jun 2011 2.24B Administrator's progress report to 26 April 2011
18 Jan 2011 2.23B Result of meeting of creditors
11 Jan 2011 2.17B Statement of administrator's proposal
15 Nov 2010 AD01 Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 15 November 2010
04 Nov 2010 AD01 Registered office address changed from 34 Hencroft Street North Slough Berkshire SL1 1RD on 4 November 2010
03 Nov 2010 2.12B Appointment of an administrator
13 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100
13 Jan 2010 CH01 Director's details changed for Martin West on 1 October 2009