- Company Overview for PRACTICAL COMPOUNDS LIMITED (01164539)
- Filing history for PRACTICAL COMPOUNDS LIMITED (01164539)
- People for PRACTICAL COMPOUNDS LIMITED (01164539)
- Charges for PRACTICAL COMPOUNDS LIMITED (01164539)
- Insolvency for PRACTICAL COMPOUNDS LIMITED (01164539)
- More for PRACTICAL COMPOUNDS LIMITED (01164539)
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) |
---|---|---|---|
28 Jun 2024 | WU07 | Progress report in a winding up by the court | |
15 Jun 2023 | WU07 | Progress report in a winding up by the court | |
14 Jun 2022 | WU07 | Progress report in a winding up by the court | |
16 Jul 2021 | WU07 | Progress report in a winding up by the court | |
17 Jul 2020 | AD01 | Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020 | |
16 Jun 2020 | WU07 | Progress report in a winding up by the court | |
18 Jun 2019 | WU07 | Progress report in a winding up by the court | |
01 Jul 2018 | WU07 | Progress report in a winding up by the court | |
18 May 2017 | WU07 | Progress report in a winding up by the court | |
01 Jul 2016 | LIQ MISC | Insolvency:re progress report 17/04/2015-16/04/2016 | |
20 Jan 2016 | LIQ MISC OC | Court order INSOLVENCY:appointment of liquidator | |
20 Jan 2016 | 4.31 | Appointment of a liquidator | |
11 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 | |
12 Aug 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jul 2014 | 4.31 | Appointment of a liquidator | |
17 Jul 2014 | COCOMP | Order of court to wind up | |
26 Jun 2014 | AD01 | Registered office address changed from West Side Tyne Dock South Shields Tyne & Wear NE34 9PX on 26 June 2014 | |
26 Feb 2014 | 1.4 | Notice of completion of voluntary arrangement | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
21 Aug 2013 | CH01 | Director's details changed for Jason Fairbairn on 1 October 2009 | |
29 Jul 2013 | TM01 | Termination of appointment of Jason Fairbairn as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Bjorn Alveberg as a director | |
20 Feb 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |