Advanced company searchLink opens in new window

CLIMAX PROMOTIONS LTD

Company number 09486567

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)
01 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 10 January 2020
23 May 2019 LIQ10 Removal of liquidator by court order
23 May 2019 600 Appointment of a voluntary liquidator
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 10 January 2019
23 Jan 2018 AD01 Registered office address changed from Alexandra Gate Business Centre Office E5 2 Alexandra Gate Fford Pengam Cardiff CF24 2SA Wales to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 23 January 2018
22 Jan 2018 600 Appointment of a voluntary liquidator
22 Jan 2018 LIQ02 Statement of affairs
22 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-11
31 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
03 Feb 2016 AD01 Registered office address changed from 136 Newport Road Cardiff CF24 1DJ Wales to Alexandra Gate Business Centre Office E5 2 Alexandra Gate Fford Pengam Cardiff CF24 2SA on 3 February 2016
10 Apr 2015 CERTNM Company name changed red shark promotions LTD\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
12 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-12
  • GBP 100