1111 HOLDINGS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Liquidators' statement of receipts and payments to 2025-08-30 |
| 30/10/2430 October 2024 | Liquidators' statement of receipts and payments to 2024-08-30 |
| 16/12/2316 December 2023 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-16 |
| 09/09/239 September 2023 | Appointment of a voluntary liquidator |
| 09/09/239 September 2023 | Resolutions |
| 09/09/239 September 2023 | Resolutions |
| 09/09/239 September 2023 | Statement of affairs |
| 06/09/236 September 2023 | Registered office address changed from C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-09-06 |
| 16/06/2316 June 2023 | Director's details changed for Ms Paula Jayne Thomas on 2023-06-16 |
| 31/05/2331 May 2023 | Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-05-31 |
| 08/03/238 March 2023 | Cessation of Paula Jayne Thomas as a person with significant control on 2023-03-08 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 08/03/238 March 2023 | Notification of Paula Thomas as a person with significant control on 2023-03-08 |
| 22/09/2222 September 2022 | Cessation of Guy Barlow as a person with significant control on 2022-09-16 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with updates |
| 16/09/2216 September 2022 | Termination of appointment of Guy Barlow as a director on 2022-09-16 |
| 14/09/2214 September 2022 | Termination of appointment of Guy Barlow as a director on 2022-09-14 |
| 14/09/2214 September 2022 | Appointment of Mr Guy Barlow as a director on 2022-09-14 |
| 29/04/2229 April 2022 | Registration of charge 123262790002, created on 2022-04-20 |
| 29/04/2229 April 2022 | Registration of charge 123262790001, created on 2022-04-20 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-11-20 with updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 11/03/2111 March 2021 | 30/11/20 TOTAL EXEMPTION FULL |
| 08/01/218 January 2021 | RETURN OF PURCHASE OF OWN SHARES |
| 08/01/218 January 2021 | 21/12/20 STATEMENT OF CAPITAL GBP 2 |
| 21/12/2021 December 2020 | CESSATION OF JULIE MARGARET THOMPSON AS A PSC |
| 09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 09/10/209 October 2020 | APPOINTMENT TERMINATED, DIRECTOR JULIE THOMPSON |
| 20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 100 CRUMPSALL LANE MANCHESTER M8 5SG ENGLAND |
| 21/11/1921 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company