- Company Overview for THE 2012 DISPOSAL COMPANY LIMITED (01220464)
- Filing history for THE 2012 DISPOSAL COMPANY LIMITED (01220464)
- People for THE 2012 DISPOSAL COMPANY LIMITED (01220464)
- Charges for THE 2012 DISPOSAL COMPANY LIMITED (01220464)
- Insolvency for THE 2012 DISPOSAL COMPANY LIMITED (01220464)
- More for THE 2012 DISPOSAL COMPANY LIMITED (01220464)
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) |
---|---|---|---|
14 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from St Andrew House 119-112 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 | |
02 Jan 2014 | AD01 | Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH England on 2 January 2014 | |
31 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2013 | 4.70 | Declaration of solvency | |
31 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2013 | AR01 |
Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Apr 2013 | AD01 | Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB United Kingdom on 10 April 2013 | |
15 Oct 2012 | TM02 | Termination of appointment of Jonathan Calow as a secretary | |
15 Oct 2012 | TM01 | Termination of appointment of Michael Parish as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Deborah Marriott-Boam as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Paul Watson as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Paul Humphreys as a director | |
15 Oct 2012 | AP01 | Appointment of Mr Frederick Michael Wheatley as a director | |
12 Oct 2012 | CERTNM |
Company name changed whitwood care LIMITED\certificate issued on 12/10/12
|
|
05 Sep 2012 | AP01 | Appointment of Ms Deborah Jane Marriott-Boam as a director | |
05 Sep 2012 | AP01 | Appointment of Mr Paul John Watson as a director | |
21 Aug 2012 | AP03 | Appointment of Mr Jonathan David Calow as a secretary | |
21 Aug 2012 | AP01 | Appointment of Mr Paul Justin Humphreys as a director | |
21 Aug 2012 | AP01 | Appointment of Mr Michael Robert Parish as a director |