- Company Overview for 00400692 LIMITED (00400692)
- Filing history for 00400692 LIMITED (00400692)
- People for 00400692 LIMITED (00400692)
- Insolvency for 00400692 LIMITED (00400692)
- More for 00400692 LIMITED (00400692)
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) |
---|---|---|---|
03 Mar 2015 | AC92 | Restoration by order of the court | |
26 Mar 2007 | 288b | Director resigned | |
05 Jul 2006 | OC-DV | Order of court - dissolution void | |
09 Dec 2004 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2004 | 4.68 | Liquidators' statement of receipts and payments | |
15 Jan 2004 | 4.68 | Liquidators' statement of receipts and payments | |
13 Nov 2003 | 287 | Registered office changed on 13/11/03 from: c/o luckman and company 235 hursley road chandlers ford eastleigh hampshire SO53 1JP | |
10 Jul 2003 | 4.68 | Liquidators' statement of receipts and payments | |
08 Jul 2002 | 4.20 | Statement of affairs | |
08 Jul 2002 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2002 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2002 | 288b | Director resigned | |
28 Dec 2001 | 288a | New director appointed | |
03 Dec 2001 | 288a | New secretary appointed | |
26 Nov 2001 | 288b | Director resigned | |
26 Nov 2001 | 288b | Director resigned | |
26 Nov 2001 | 288b | Secretary resigned | |
26 Nov 2001 | 287 | Registered office changed on 26/11/01 from: 7 mayday road thornton heath surrey CR7 7XA | |
24 Sep 2001 | AA | Full accounts made up to 31 December 2000 | |
27 Jul 2001 | 363s | Return made up to 09/07/01; full list of members | |
31 Oct 2000 | AA | Full accounts made up to 31 December 1999 | |
15 Aug 2000 | 363s | Return made up to 09/07/00; full list of members | |
02 May 2000 | 288c | Director's particulars changed | |
14 Apr 2000 | 288b | Director resigned | |
14 Apr 2000 | 288b | Director resigned |