- Company Overview for 01278033 LIMITED (01278033)
- Filing history for 01278033 LIMITED (01278033)
- People for 01278033 LIMITED (01278033)
- Charges for 01278033 LIMITED (01278033)
- Insolvency for 01278033 LIMITED (01278033)
- More for 01278033 LIMITED (01278033)
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) |
---|---|---|---|
08 Jul 2021 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
08 Jul 2021 | CERTNM |
Company name changed american pie\certificate issued on 08/07/21
|
|
19 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2016 | |
16 Mar 2015 | AD01 | Registered office address changed from Bleak House 146 High Street Billericay Essex CM12 9DF to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 16 March 2015 | |
13 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
13 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | AR01 |
Annual return made up to 8 November 2014
Statement of capital on 2014-11-20
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Dec 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 8 November 2013
Statement of capital on 2013-11-20
|
|
09 Jul 2013 | TM01 | Termination of appointment of Bashir Mohammed as a director | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 8 November 2012 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Mr Bashir Mohammed on 8 November 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Joanna Clare Mohammed on 8 November 2009 |