- Company Overview for MAJESTIC CRADLEY HEATH LIMITED (00266024)
- Filing history for MAJESTIC CRADLEY HEATH LIMITED (00266024)
- People for MAJESTIC CRADLEY HEATH LIMITED (00266024)
- Charges for MAJESTIC CRADLEY HEATH LIMITED (00266024)
- Insolvency for MAJESTIC CRADLEY HEATH LIMITED (00266024)
- More for MAJESTIC CRADLEY HEATH LIMITED (00266024)
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 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Apr 2013 | AD02 | Register inspection address has been changed | |
02 Apr 2013 | AD01 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 2 April 2013 | |
02 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2013 | 4.70 | Declaration of solvency | |
20 Feb 2013 | CH01 | Director's details changed for Mr Harry Willits on 19 February 2013 | |
15 Feb 2013 | AD01 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 | |
22 Jun 2012 | AA | Accounts for a dormant company made up to 24 September 2011 | |
10 May 2012 | AR01 |
Annual return made up to 3 May 2012 with full list of shareholders
Statement of capital on 2012-05-10
|
|
28 Jun 2011 | AA | Accounts for a dormant company made up to 25 September 2010 | |
16 Jun 2011 | AP01 | Appointment of Harry Willits as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Diane Penfold as a director | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
28 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
17 May 2010 | AA | Accounts for a dormant company made up to 26 September 2009 | |
19 Mar 2010 | CH02 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 | |
19 Mar 2010 | CH04 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Miss Diane June Penfold on 13 November 2009 | |
23 Oct 2009 | AD01 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 | |
28 Jul 2009 | 288a | Director appointed diane june penfold | |
27 Jul 2009 | 288b | Appointment Terminated Director john cronk | |
20 May 2009 | 363a | Return made up to 03/05/09; full list of members |