- Company Overview for DEMOUNTABLE PARTITIONS LIMITED (01141708)
- Filing history for DEMOUNTABLE PARTITIONS LIMITED (01141708)
- People for DEMOUNTABLE PARTITIONS LIMITED (01141708)
- Charges for DEMOUNTABLE PARTITIONS LIMITED (01141708)
- Insolvency for DEMOUNTABLE PARTITIONS LIMITED (01141708)
- More for DEMOUNTABLE PARTITIONS LIMITED (01141708)
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) |
---|---|---|---|
04 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
03 Aug 2015 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of release of liquidator | |
01 Jul 2015 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
03 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2015 | |
16 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Apr 2015 | AD01 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 | |
16 Apr 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Apr 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Apr 2014 | AD01 | Registered office address changed from the Officers Mess Coldstream Road Caterham Surrey CR3 5QX United Kingdom on 15 April 2014 | |
11 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Mar 2013 | CH01 | Director's details changed for Brian Mccauley on 4 March 2013 | |
04 Mar 2013 | AD01 | Registered office address changed from Unit 4 Twin Bridges Bus Park 232 Selsdon Road South Croydon Surrey CR2 6PL on 4 March 2013 | |
24 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
20 Jun 2012 | AD02 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW | |
19 Jun 2012 | CH04 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders |