Advanced company searchLink opens in new window

02467002 LIMITED

Company number 02467002

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)
08 May 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
08 May 2018 CERTNM Company name changed heritage homes (wales)\certificate issued on 08/05/18
24 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 Sep 2016 4.68 Liquidators' statement of receipts and payments to 30 August 2016
10 Nov 2015 4.68 Liquidators' statement of receipts and payments to 30 August 2015
11 Jun 2015 AD01 Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015
11 Jun 2015 600 Appointment of a voluntary liquidator
11 Jun 2015 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
11 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
21 Oct 2014 4.68 Liquidators' statement of receipts and payments to 30 August 2014
01 Nov 2013 4.68 Liquidators' statement of receipts and payments to 30 August 2013
19 Sep 2012 2.24B Administrator's progress report to 31 August 2012
18 Sep 2012 600 Appointment of a voluntary liquidator
31 Aug 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Apr 2012 2.24B Administrator's progress report to 7 March 2012
09 Dec 2011 F2.18 Notice of deemed approval of proposals
09 Dec 2011 2.17B Statement of administrator's proposal
26 Oct 2011 TM01 Termination of appointment of Robert Booth as a director
26 Sep 2011 AD01 Registered office address changed from Unit D Penamser Industrial Estat Penamser Porthmadog Gwynedd LL49 9GB on 26 September 2011
20 Sep 2011 2.12B Appointment of an administrator
28 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
03 Feb 2011 AP01 Appointment of Mr Robert Booth as a director
03 Feb 2011 AP01 Appointment of Mr Mark Robert Sheppard as a director
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009