Advanced company searchLink opens in new window

07639588 LTD

Company number 07639588

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)
13 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 15 February 2019
03 Jul 2018 4.68 Liquidators' statement of receipts and payments to 15 February 2017
03 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 15 February 2018
06 Jun 2017 AD01 Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 6 June 2017
31 May 2017 600 Appointment of a voluntary liquidator
26 May 2017 LIQ MISC OC Court order insolvency:court order appointment of liquidator
23 May 2017 AC92 Restoration by order of the court
23 May 2017 CERTNM Company name changed newthorpe\certificate issued on 23/05/17
24 May 2016 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Apr 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Feb 2015 AD01 Registered office address changed from 3 Mousell Street Manchester M8 8HY to 257 Hagley Road Birmingham West Midlands B16 9NA on 27 February 2015
26 Feb 2015 4.20 Statement of affairs with form 4.19
26 Feb 2015 600 Appointment of a voluntary liquidator
26 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-16
23 Sep 2014 TM01 Termination of appointment of Michael Anthony Lamden as a director on 1 August 2014
18 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
18 Sep 2014 AD01 Registered office address changed from 3 Mousell Street Manchester M8 8HY England to 3 Mousell Street Manchester M8 8HY on 18 September 2014
18 Sep 2014 AP01 Appointment of Mrs Tracy Alicia Pendlebury as a director on 1 August 2014
18 Sep 2014 AD01 Registered office address changed from 23 North Down Road Plymouth PL2 3HH to 3 Mousell Street Manchester M8 8HY on 18 September 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3