Advanced company searchLink opens in new window

C19 PLC

Company number 09039476

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)
27 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 10 October 2023
16 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 10 October 2022
15 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Nov 2021 COM1 Establishment of creditors or liquidation committee
16 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Nov 2021 600 Appointment of a voluntary liquidator
15 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-11
29 Oct 2021 AD01 Registered office address changed from Unit 4 Olympic Court Whitehills Business Park Blackpool FY4 5GU England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 29 October 2021
29 Oct 2021 LIQ02 Statement of affairs
26 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-12
02 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
07 Jul 2021 PSC07 Cessation of Peter Goth as a person with significant control on 1 July 2020
31 Dec 2020 AA Full accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
27 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The current authorised share capital OF4000000 shares remains unaltered as registered at companies house.due to failure of the spevial resolution dated 3001 2020 to have a 75% approval, an alternative proposal was made 27/02/2020
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with updates
09 Dec 2019 AD01 Registered office address changed from 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB to Unit 4 Olympic Court Whitehills Business Park Blackpool FY4 5GU on 9 December 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
01 Nov 2019 PSC04 Change of details for Mr Peter Goth as a person with significant control on 1 July 2019
01 Nov 2019 PSC07 Cessation of Guild Capital Investments Ltd. as a person with significant control on 1 July 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
29 Oct 2019 AP01 Appointment of Mr Nicholas Mark Taylor as a director on 20 October 2019
15 Oct 2019 AA Full accounts made up to 31 March 2019