Advanced company searchLink opens in new window

THE ONE TO ONE FOUNDATION

Company number 09403146

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)
25 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Sep 2019 AD01 Registered office address changed from Unit 13 Alvaston Business Park Middlewich Road Nantwich CW5 6PF England to C/O Leonard Curtis Walker House Exchange Flags Liverpool L2 3YL on 25 September 2019
24 Sep 2019 LIQ02 Statement of affairs
24 Sep 2019 600 Appointment of a voluntary liquidator
24 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-13
29 Aug 2019 TM01 Termination of appointment of David Anthony Carter as a director on 18 August 2019
29 Aug 2019 TM01 Termination of appointment of Emma Parkington as a director on 31 July 2019
29 Aug 2019 TM01 Termination of appointment of Janet Susan Diamond as a director on 31 July 2019
07 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
05 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
28 Jan 2019 TM01 Termination of appointment of Mark Ignatius O'connor as a director on 15 January 2019
13 Sep 2018 AP01 Appointment of Mr David Anthony Carter as a director on 3 September 2018
12 Sep 2018 AP01 Appointment of Mrs Janet Susan Diamond as a director on 7 September 2018
10 Jul 2018 AD01 Registered office address changed from 7 Westlands Road Middlewich Cheshire CW10 9HN United Kingdom to Unit 13 Alvaston Business Park Middlewich Road Nantwich CW5 6PF on 10 July 2018