- Company Overview for VILLIERS STREET DEVELOPMENTS LIMITED (01023545)
- Filing history for VILLIERS STREET DEVELOPMENTS LIMITED (01023545)
- People for VILLIERS STREET DEVELOPMENTS LIMITED (01023545)
- Charges for VILLIERS STREET DEVELOPMENTS LIMITED (01023545)
- Insolvency for VILLIERS STREET DEVELOPMENTS LIMITED (01023545)
- More for VILLIERS STREET DEVELOPMENTS LIMITED (01023545)
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) |
---|---|---|---|
11 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 June 2011 | |
11 Jul 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 April 2011 | |
11 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2010 | |
13 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 27 April 2010 | |
26 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2009 | |
01 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 27 April 2009 | |
12 Nov 2008 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2008 | |
16 May 2008 | 287 | Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB | |
13 May 2008 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2008 | |
09 Nov 2007 | 4.68 | Liquidators' statement of receipts and payments | |
17 May 2007 | 4.68 | Liquidators' statement of receipts and payments | |
26 Sep 2006 | 287 | Registered office changed on 26/09/06 from: c/o horwath clark whitehill (yorkshire) LLP north lane house 9B north lane headingley leeds LS6 3HG | |
30 Jun 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
18 May 2006 | RESOLUTIONS |
Resolutions
|
|
16 May 2006 | 287 | Registered office changed on 16/05/06 from: oakland house 40 victoria road hartlepool TS26 8DD | |
16 May 2006 | 288b | Director resigned | |
16 May 2006 | 288b | Director resigned | |
16 May 2006 | 288b | Director resigned | |
16 May 2006 | 288b | Director resigned | |
12 May 2006 | RESOLUTIONS |
Resolutions
|
|
12 May 2006 | 4.70 | Declaration of solvency | |
12 May 2006 | 600 | Appointment of a voluntary liquidator | |
05 May 2006 | 403a | Declaration of satisfaction of mortgage/charge |