Advanced company searchLink opens in new window

DISRUPTIVE LIMITED

Company number 05007452

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)
17 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 10 October 2018
21 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 18 July 2018
14 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 18 July 2017
12 Sep 2016 4.68 Liquidators' statement of receipts and payments to 18 July 2016
14 Dec 2015 4.40 Notice of ceasing to act as a voluntary liquidator
03 Dec 2015 LIQ MISC OC Court order insolvency:court order - removal / replacement of liquidator
24 Nov 2015 600 Appointment of a voluntary liquidator
25 Sep 2015 4.68 Liquidators' statement of receipts and payments to 18 July 2015
12 Apr 2015 AD01 Registered office address changed from Begbies Traynor Central Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015
19 Sep 2014 4.68 Liquidators' statement of receipts and payments to 18 July 2014
08 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Aug 2013 2.24B Administrator's progress report to 19 July 2013
01 Aug 2013 AD01 Registered office address changed from 10 Furnival Street London EC4A 1AB on 1 August 2013
30 Jul 2013 600 Appointment of a voluntary liquidator
19 Jul 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Jul 2013 2.23B Result of meeting of creditors
14 Jun 2013 2.16B Statement of affairs with form 2.14B
14 Jun 2013 2.17B Statement of administrator's proposal
01 May 2013 AD01 Registered office address changed from Windsor House Turnpike Road High Wycombe Bucks HP12 3NR on 1 May 2013
26 Apr 2013 2.12B Appointment of an administrator
15 Apr 2013 MR04 Satisfaction of charge 1 in full
27 Mar 2013 TM02 Termination of appointment of Jennifer Howard Dobson as a secretary
27 Mar 2013 TM02 Termination of appointment of Jennifer Howard Dobson as a secretary