CERAMICA FIX LIMITED

Register to unlock more data on OkredoRegister

CERAMICA FIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05129598

Incorporation date

17/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2004)
dot icon02/01/2026
Liquidators' statement of receipts and payments to 2025-10-29
dot icon07/11/2024
Registered office address changed from Unit 15 the Piggery Easton Lane Easton Maudit Wellingborough NN29 7UE England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-11-07
dot icon06/11/2024
Statement of affairs
dot icon06/11/2024
Resolutions
dot icon06/11/2024
Appointment of a voluntary liquidator
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon14/07/2023
Registered office address changed from 7 Cheyne Walk Kettering Northamptonshire NN15 6PU England to Unit 15 the Piggery Easton Lane Easton Maudit Wellingborough NN29 7UE on 2023-07-14
dot icon06/07/2023
Registered office address changed from 15 High Street Brackley Northants NN13 7DH to 7 Cheyne Walk Kettering Northamptonshire NN15 6PU on 2023-07-06
dot icon27/05/2023
Compulsory strike-off action has been discontinued
dot icon26/05/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/02/2022
Current accounting period extended from 2022-01-31 to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/03/2021
Termination of appointment of Alison Fiona Noble as a secretary on 2021-02-10
dot icon19/03/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-31
dot icon19/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon19/03/2021
Notification of Christopher Paul Walker as a person with significant control on 2021-02-10
dot icon19/03/2021
Appointment of Mr Christopher Paul Walker as a director on 2021-02-10
dot icon19/03/2021
Cessation of Alison Noble as a person with significant control on 2021-02-10
dot icon19/03/2021
Cessation of Damion Robert Noble as a person with significant control on 2021-02-10
dot icon19/03/2021
Termination of appointment of Damion Robert Noble as a director on 2021-02-10
dot icon19/03/2021
Termination of appointment of Alison Noble as a director on 2021-02-10
dot icon19/03/2021
Notification of Ceg Cytringan Home Limited as a person with significant control on 2021-02-09
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon15/03/2019
Amended micro company accounts made up to 2017-03-31
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon14/09/2016
Micro company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Appointment of Mrs Alison Noble as a director on 2015-06-03
dot icon02/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon18/05/2010
Register inspection address has been changed
dot icon18/05/2010
Director's details changed for Damion Robert Noble on 2010-05-17
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 17/05/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 17/05/08; full list of members
dot icon09/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 17/05/07; full list of members
dot icon01/11/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon21/09/2006
Accounts for a dormant company made up to 2006-05-31
dot icon18/09/2006
New secretary appointed
dot icon05/09/2006
Registered office changed on 05/09/06 from: home cottage church lane yielden bedford bedfordshire MK44 1AU
dot icon05/09/2006
New director appointed
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Secretary resigned
dot icon04/07/2006
Return made up to 17/05/06; full list of members
dot icon08/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon24/05/2005
Return made up to 17/05/05; full list of members
dot icon17/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
10/02/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
904.30K
-
0.00
427.66K
-
2022
1
2.68K
-
0.00
2.00
-
2022
1
2.68K
-
0.00
2.00
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

2.68K £Descended-99.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Christopher Paul
Director
10/02/2021 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CERAMICA FIX LIMITED

CERAMICA FIX LIMITED is an(a) Liquidation company incorporated on 17/05/2004 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CERAMICA FIX LIMITED?

toggle

CERAMICA FIX LIMITED is currently Liquidation. It was registered on 17/05/2004 .

Where is CERAMICA FIX LIMITED located?

toggle

CERAMICA FIX LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does CERAMICA FIX LIMITED do?

toggle

CERAMICA FIX LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does CERAMICA FIX LIMITED have?

toggle

CERAMICA FIX LIMITED had 1 employees in 2022.

What is the latest filing for CERAMICA FIX LIMITED?

toggle

The latest filing was on 02/01/2026: Liquidators' statement of receipts and payments to 2025-10-29.