- Company Overview for IND (REALISATIONS) LIMITED (00773052)
- Filing history for IND (REALISATIONS) LIMITED (00773052)
- People for IND (REALISATIONS) LIMITED (00773052)
- Charges for IND (REALISATIONS) LIMITED (00773052)
- Insolvency for IND (REALISATIONS) LIMITED (00773052)
- More for IND (REALISATIONS) LIMITED (00773052)
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 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2011 | |
14 Jan 2011 | 2.24B | Administrator's progress report to 22 December 2010 | |
22 Dec 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Oct 2010 | 2.16B | Statement of affairs with form 2.14B | |
21 Sep 2010 | 2.23B | Result of meeting of creditors | |
07 Sep 2010 | 2.17B | Statement of administrator's proposal | |
22 Jul 2010 | CERTNM |
Company name changed indair LIMITED\certificate issued on 22/07/10
|
|
22 Jul 2010 | CONNOT | Change of name notice | |
22 Jul 2010 | AD01 | Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR on 22 July 2010 | |
22 Jul 2010 | 2.12B | Appointment of an administrator | |
20 Apr 2010 | AR01 |
Annual return made up to 13 April 2010 with full list of shareholders
Statement of capital on 2010-04-20
|
|
20 Apr 2010 | CH02 | Director's details changed for G V R Holdings Limited on 13 April 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Apr 2009 | 363a | Return made up to 13/04/09; full list of members | |
15 Apr 2009 | 288c | Director's Change of Particulars / g v r holdings LIMITED / 29/04/2008 / HouseName/Number was: , now: bridge house; Street was: the hart shaw building, now: 12 market street; Area was: europa link, now: ; Post Town was: sheffield, now: glossop; Region was: , now: derbyshire; Post Code was: S9 1XU, now: SK13 8AR; Country was: , now: united kingdom | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 May 2008 | 363a | Return made up to 13/04/08; full list of members | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from 4 hockenhull close ashway park peel hall manchester lancashire M22 5TF | |
17 Mar 2008 | 288b | Appointment Terminated Secretary muriel rodgers | |
17 Mar 2008 | 288a | Secretary appointed colin holliday | |
17 Mar 2008 | 287 | Registered office changed on 17/03/2008 from the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU | |
12 Mar 2008 | 288b | Appointment Terminated Director vincent rodgers | |
12 Mar 2008 | RESOLUTIONS |
Resolutions
|