Advanced company searchLink opens in new window

04180116 LIMITED

Company number 04180116

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)
25 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 21 June 2016
04 Jul 2019 LIQ10 Removal of liquidator by court order
04 Jul 2019 600 Appointment of a voluntary liquidator
04 Jul 2019 4.70 Declaration of solvency
22 Aug 2018 600 Appointment of a voluntary liquidator
01 Jun 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
01 Jun 2018 CERTNM Company name changed S.P.C.E.\certificate issued on 01/06/18
11 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
11 May 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Jun 2015 AD01 Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
06 May 2015 4.68 Liquidators' statement of receipts and payments to 26 February 2015
11 Mar 2014 600 Appointment of a voluntary liquidator
11 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Mar 2014 4.70 Declaration of solvency
03 Mar 2014 2.24B Administrator's progress report to 27 February 2014
03 Mar 2014 2.32B Notice of end of Administration
03 Mar 2014 2.24B Administrator's progress report to 15 February 2014
13 Nov 2013 2.24B Administrator's progress report to 15 August 2013
13 Nov 2013 2.31B Notice of extension of period of Administration
13 Nov 2013 2.17B Statement of administrator's proposal
08 Feb 2013 AD01 Registered office address changed from Priory Close St Mary's Gate Lancaster Lancashire LA1 1XB Uk on 8 February 2013
07 Feb 2013 2.23B Result of meeting of creditors
07 Feb 2013 2.12B Appointment of an administrator