Advanced company searchLink opens in new window

03636989 LIMITED

Company number 03636989

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)
03 May 2022 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 6 March 2021
28 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 6 March 2020
17 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 6 March 2019
21 May 2018 LIQ03 Liquidators' statement of receipts and payments to 6 March 2018
12 Jun 2017 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 12 June 2017
30 Apr 2017 600 Appointment of a voluntary liquidator
24 Mar 2017 AC92 Restoration by order of the court
24 Mar 2017 CERTNM Company name changed perform construction\certificate issued on 24/03/17
12 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2013 4.68 Liquidators' statement of receipts and payments to 6 September 2013
30 Oct 2012 4.68 Liquidators' statement of receipts and payments to 6 September 2012
08 Nov 2011 4.68 Liquidators' statement of receipts and payments to 6 September 2011
16 Sep 2010 4.20 Statement of affairs with form 4.19
16 Sep 2010 600 Appointment of a voluntary liquidator
16 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Sep 2010 AD01 Registered office address changed from 1- 7 Archer House Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 1 September 2010
11 Aug 2010 AP04 Appointment of Genesys 2000 Limited as a secretary
11 Aug 2010 AP02 Appointment of Company Corporate Transfer Limited as a director
11 Aug 2010 AD01 Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 11 August 2010
10 Aug 2010 TM02 Termination of appointment of Christine Burrows as a secretary
10 Aug 2010 TM01 Termination of appointment of Frank Burrows as a director
10 Aug 2010 AP01 Appointment of Mr Phillip John Aubrey as a director