Advanced company searchLink opens in new window

SUB ONE LTD

Company number 04526984

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)
11 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 13 July 2019
20 Aug 2019 MR04 Satisfaction of charge 045269840002 in full
08 Oct 2018 MR01 Registration of charge 045269840002, created on 28 September 2018
21 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 13 July 2018
11 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 13 July 2017
06 Jun 2017 AD01 Registered office address changed from 257 Hagley Road Birmingham B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 6 June 2017
01 Jun 2017 600 Appointment of a voluntary liquidator
26 May 2017 LIQ MISC OC Court order insolvency:court order replacement of liquidator
23 May 2017 AC92 Restoration by order of the court
07 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
29 Sep 2015 4.68 Liquidators' statement of receipts and payments to 13 July 2015
04 Mar 2014 4.68 Liquidators' statement of receipts and payments to 13 July 2013
04 Mar 2014 4.68 Liquidators' statement of receipts and payments to 13 July 2012
22 Jul 2011 4.20 Statement of affairs with form 4.19
22 Jul 2011 600 Appointment of a voluntary liquidator
22 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-14
05 Jul 2011 AD01 Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 5 July 2011
30 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Mar 2011 TM01 Termination of appointment of Tracey Worden as a director
11 Nov 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-11-11
  • GBP 3
11 Nov 2010 AD03 Register(s) moved to registered inspection location
10 Nov 2010 AD02 Register inspection address has been changed