- Company Overview for 04744755 LIMITED (04744755)
- Filing history for 04744755 LIMITED (04744755)
- People for 04744755 LIMITED (04744755)
- Charges for 04744755 LIMITED (04744755)
- Insolvency for 04744755 LIMITED (04744755)
- More for 04744755 LIMITED (04744755)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Apr 2022 | AD01 | Registered office address changed from C/O Azets New Road Lancaster LA1 1EZ United Kingdom to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 27 April 2022 | |
27 Apr 2022 | LIQ01 | Declaration of solvency | |
27 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2022 | PSC04 | Change of details for Philip Rogerson as a person with significant control on 11 April 2022 | |
14 Apr 2022 | PSC04 | Change of details for John Holland as a person with significant control on 11 April 2022 | |
14 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2022 | SH02 | Sub-division of shares on 11 April 2022 | |
01 Dec 2021 | CERTNM |
Company name changed metflex precision mouldings LIMITED\certificate issued on 01/12/21
|
|
30 Nov 2021 | TM01 | Termination of appointment of Peter Ronald Charles Johnson as a director on 15 November 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Tim Smith as a director on 15 November 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Michael Raymond Lawson as a director on 15 November 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from C/O Knights Plc 34 Pocklingtons Walk Leicester LE1 6BU England to C/O Azets New Road Lancaster LA1 1EZ on 30 November 2021 | |
29 Nov 2021 | AP01 | Appointment of Mr Philip Rogerson as a director on 24 September 2021 | |
29 Nov 2021 | AP01 | Appointment of Mr John Stanley Holland as a director on 24 September 2021 | |
29 Nov 2021 | PSC01 | Notification of John Holland as a person with significant control on 15 November 2021 | |
29 Nov 2021 | PSC07 | Cessation of Freudenberg Sealing Technologies Limited as a person with significant control on 15 November 2021 | |
29 Nov 2021 | PSC01 | Notification of Philip Rogerson as a person with significant control on 15 November 2021 | |
17 Nov 2021 | AC92 | Restoration by order of the court | |
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2019 | DS01 | Application to strike the company off the register |