Advanced company searchLink opens in new window

PROMOTIONS 81 LIMITED

Company number 03104645

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)
21 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Sep 2013 4.68 Liquidators' statement of receipts and payments to 11 July 2013
12 Sep 2012 4.68 Liquidators' statement of receipts and payments to 11 July 2012
13 Sep 2011 4.68 Liquidators' statement of receipts and payments to 11 July 2011
30 Jul 2010 AD01 Registered office address changed from Lyme House Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR on 30 July 2010
29 Jul 2010 4.20 Statement of affairs with form 4.19
29 Jul 2010 600 Appointment of a voluntary liquidator
29 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-12
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 31 October 2009
  • GBP 72,000
10 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2008
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2009 225 Accounting reference date shortened from 30/04/2010 to 31/10/2009
15 May 2009 363a Return made up to 28/04/09; no change of members
26 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Apr 2009 288b Appointment Terminated Director karl cramp
15 Jan 2009 288b Appointment Terminated Secretary paul cheetham karcz
30 Sep 2008 363a Return made up to 28/04/08; full list of members
11 Sep 2008 88(2) Ad 04/09/08 gbp si 7110@1=7110 gbp ic 13400/20510
11 Sep 2008 123 Nc inc already adjusted 04/09/08
11 Sep 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights