- Company Overview for C. & A. DONOVAN & CO. FINCHLEY LIMITED (01056292)
- Filing history for C. & A. DONOVAN & CO. FINCHLEY LIMITED (01056292)
- People for C. & A. DONOVAN & CO. FINCHLEY LIMITED (01056292)
- Charges for C. & A. DONOVAN & CO. FINCHLEY LIMITED (01056292)
- Insolvency for C. & A. DONOVAN & CO. FINCHLEY LIMITED (01056292)
- More for C. & A. DONOVAN & CO. FINCHLEY LIMITED (01056292)
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) |
---|---|---|---|
09 Jan 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2009 | |
09 Oct 2009 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Apr 2009 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2009 | |
18 Apr 2008 | 287 | Registered office changed on 18/04/2008 from 24 grays inn road london WC1X 8HP | |
17 Apr 2008 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2008 | 4.70 | Declaration of solvency | |
07 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Feb 2008 | 363a | Return made up to 30/11/07; full list of members | |
06 Feb 2008 | 288c | Director's particulars changed | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
21 Sep 2007 | AA | Total exemption small company accounts made up to 31 May 2005 | |
21 Dec 2006 | 363a | Return made up to 30/11/06; full list of members | |
09 Aug 2006 | AA | Total exemption small company accounts made up to 31 May 2004 | |
30 Jun 2006 | 395 | Particulars of mortgage/charge | |
30 Jun 2006 | 395 | Particulars of mortgage/charge | |
15 May 2006 | 363a | Return made up to 30/11/05; full list of members | |
30 Dec 2004 | 363s | Return made up to 30/11/04; full list of members | |
30 Dec 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
06 Jul 2004 | 363s | Return made up to 30/11/03; full list of members | |
19 Apr 2004 | AA | Accounts for a small company made up to 31 May 2003 | |
25 Apr 2003 | 287 | Registered office changed on 25/04/03 from: 24 grays inn road london WC1X 8HP |