Advanced company searchLink opens in new window

04124067 LIMITED

Company number 04124067

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)
19 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
19 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 6 December 2020
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 6 December 2019
11 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
28 Dec 2018 AD01 Registered office address changed from Frp Advisory Llp Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 28 December 2018
30 Jan 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Jan 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Jan 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Jan 2018 600 Appointment of a voluntary liquidator
05 Jan 2018 AD01 Registered office address changed from 1st Floor 43 High Street Marlow SL7 1BA England to Frp Advisory Llp Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 5 January 2018
21 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-07
21 Dec 2017 LIQ02 Statement of affairs
25 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
27 Sep 2017 TM01 Termination of appointment of Steve Weedon as a director on 26 September 2017
26 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Nov 2016 AD01 Registered office address changed from Cartridge World Limited Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate HG3 3BF to 1st Floor 43 High Street Marlow SL7 1BA on 30 November 2016
07 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
06 Nov 2015 AP01 Appointment of Mr Steve Weedon as a director on 22 October 2015
05 Nov 2015 TM01 Termination of appointment of Rod Young as a director on 22 October 2015
05 Nov 2015 AP01 Appointment of Mr Lui Siu Fung as a director on 22 October 2015
28 Sep 2015 AA Accounts for a small company made up to 31 December 2014
19 May 2015 MR04 Satisfaction of charge 6 in full