- Company Overview for 00366966 LIMITED (00366966)
- Filing history for 00366966 LIMITED (00366966)
- People for 00366966 LIMITED (00366966)
- Charges for 00366966 LIMITED (00366966)
- Insolvency for 00366966 LIMITED (00366966)
- More for 00366966 LIMITED (00366966)
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) |
---|---|---|---|
10 Feb 2025 | TM01 | Termination of appointment of Garry Elliot Barnes as a director on 6 February 2025 | |
24 Feb 2023 | TM01 | Termination of appointment of Geoffrey Peter Martin as a director on 20 February 2023 | |
23 Nov 2015 | AC92 | Restoration by order of the court | |
23 Nov 2015 | CERTNM |
Company name changed north bridge\certificate issued on 23/11/15
|
|
08 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2011 | |
16 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2011 | |
13 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2010 | |
07 Oct 2010 | AD01 | Registered office address changed from Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG on 7 October 2010 | |
18 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2010 | |
19 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Garry Elliot Barnes on 8 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Geoffrey Peter Martin on 8 October 2009 | |
18 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2009 | |
08 Jun 2009 | 288b | Appointment terminated secretary richard keen | |
27 Dec 2008 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2008 | |
24 Jun 2008 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2008 | |
18 Dec 2007 | 4.68 | Liquidators' statement of receipts and payments | |
11 Sep 2007 | 288c | Director's particulars changed | |
04 Jan 2007 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2006 | 287 | Registered office changed on 21/12/06 from: precision house arden road alcester warwickshire B49 6HN | |
18 Dec 2006 | 4.70 | Declaration of solvency | |
18 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2006 | 363a | Return made up to 28/05/06; full list of members |