- 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) |
---|---|---|---|
08 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
01 May 2019 | AD01 | Registered office address changed from C/O Spearing Waite Llp, 34 Pocklingtons Walk Leicester LE1 6BU England to C/O Knights Plc 34 Pocklingtons Walk Leicester LE1 6BU on 1 May 2019 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Oct 2018 | MR04 | Satisfaction of charge 5 in full | |
07 Sep 2018 | SH19 |
Statement of capital on 7 September 2018
|
|
07 Sep 2018 | SH20 | Statement by Directors | |
07 Sep 2018 | CAP-SS | Solvency Statement dated 29/08/18 | |
07 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
09 May 2018 | PSC02 | Notification of Freudenberg Sealing Technologies Limited as a person with significant control on 29 March 2018 | |
09 May 2018 | PSC07 | Cessation of Metflex Holding Company Limited as a person with significant control on 29 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Tim Smith as a director on 9 March 2018 | |
01 Feb 2018 | MR04 | Satisfaction of charge 4 in full | |
15 Jan 2018 | TM01 | Termination of appointment of Dermot John Mccarthy as a director on 31 December 2017 | |
05 Jan 2018 | AD01 | Registered office address changed from 20 Alan Ramsbottom Way Great Harwood Blackburn Lancashire BB6 7FE to C/O Spearing Waite Llp, 34 Pocklingtons Walk Leicester LE1 6BU on 5 January 2018 | |
14 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | PSC02 | Notification of Metflex Holding Company Limited as a person with significant control on 3 July 2017 | |
06 Jul 2017 | PSC07 | Cessation of Philip Rogerson as a person with significant control on 3 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Philip Rogerson as a director on 3 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of John Stanley Holland as a director on 3 July 2017 | |
06 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2017 | TM02 | Termination of appointment of Phil Rogerson as a secretary on 3 July 2017 | |
06 Jul 2017 | AP01 | Appointment of Mr Peter Ronald Charles Johnson as a director on 3 July 2017 | |
06 Jul 2017 | AP01 | Appointment of Mr Michael Raymond Lawson as a director on 3 July 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates |