Advanced company searchLink opens in new window

SUCCESS ONLY LIMITED

Company number 07574144

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)
02 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 1 August 2021
09 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
24 Sep 2019 AD01 Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancs WN8 9TG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 24 September 2019
23 Sep 2019 600 Appointment of a voluntary liquidator
03 Sep 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
04 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Sep 2016 4.68 Liquidators' statement of receipts and payments to 20 July 2016
06 Aug 2015 2.24B Administrator's progress report to 21 July 2015
31 Jul 2015 600 Appointment of a voluntary liquidator
21 Jul 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Feb 2015 2.24B Administrator's progress report to 29 January 2015
18 Dec 2014 2.23B Result of meeting of creditors
18 Nov 2014 2.17B Statement of administrator's proposal
14 Aug 2014 2.12B Appointment of an administrator
11 Aug 2014 AD01 Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB United Kingdom to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancs WN8 9TG on 11 August 2014
20 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2014 AD01 Registered office address changed from 22/28 Willow Street Accrington Lancashire BB5 1LP United Kingdom on 17 January 2014
31 Dec 2013 DS01 Application to strike the company off the register
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-03-22
  • GBP 500
08 Feb 2013 CH01 Director's details changed for Mark William Butterwick on 8 February 2013