Advanced company searchLink opens in new window

THE45CLUB LTD

Company number 11187278

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)
17 Dec 2024 COCOMP Order of court to wind up
01 Jun 2024 AD01 Registered office address changed from Stoney Lane Farm Stoney Lane Crossway Green Stourport-on-Severn Worcestershire DY13 9SL England to Green End Old Green Lane Camberley GU15 4LG on 1 June 2024
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
06 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2022 AA Micro company accounts made up to 28 February 2021
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
18 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2021 AA Micro company accounts made up to 28 February 2020
16 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
01 Mar 2021 PSC01 Notification of Kenneth Alun Peacock as a person with significant control on 31 January 2021
01 Mar 2021 PSC07 Cessation of Tracy Jane Peacock as a person with significant control on 31 January 2021
19 Feb 2021 TM01 Termination of appointment of Tracy Jane Peacock as a director on 19 February 2021
21 Apr 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
05 Apr 2020 TM01 Termination of appointment of Patrick Michael Sullivan as a director on 4 April 2020
03 Mar 2020 PSC04 Change of details for Mrs Tracy Jane Peacock as a person with significant control on 3 March 2020
03 Mar 2020 CH01 Director's details changed for Mrs Tracy Jane Peacock on 3 March 2020
10 Dec 2019 AP01 Appointment of Mr Kenneth Alun Peacock as a director on 10 December 2019
10 Dec 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Stoney Lane Farm Stoney Lane Crossway Green Stourport-on-Severn Worcestershire DY13 9SL on 10 December 2019