Advanced company searchLink opens in new window

B499 LIMITED

Company number 10648561

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)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 20 January 2021
26 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 20 January 2020
08 Feb 2019 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 8 February 2019
07 Feb 2019 600 Appointment of a voluntary liquidator
07 Feb 2019 LIQ02 Statement of affairs
07 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-21
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
04 Oct 2018 TM01 Termination of appointment of James Field as a director on 1 October 2018
19 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
06 Apr 2017 AP01 Appointment of Mr James Field as a director on 2 March 2017
02 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-02
  • GBP 100