- Company Overview for TERRY SMITH GROUP LIMITED (01358646)
- Filing history for TERRY SMITH GROUP LIMITED (01358646)
- People for TERRY SMITH GROUP LIMITED (01358646)
- Charges for TERRY SMITH GROUP LIMITED (01358646)
- Insolvency for TERRY SMITH GROUP LIMITED (01358646)
- More for TERRY SMITH GROUP LIMITED (01358646)
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) |
---|---|---|---|
22 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 September 2011 | |
22 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2011 | |
18 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 January 2011 | |
15 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2010 | |
08 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 January 2010 | |
08 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2009 | |
06 Jun 2009 | 287 | Registered office changed on 06/06/2009 from quadrant house 17 thomas more street thomas more square london E1W 1YW | |
17 Jul 2008 | LIQ MISC | INSOLVENCY:form 2.34B and final progress report | |
02 Jul 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Jul 2008 | 2.24B | Administrator's progress report to 1 January 2009 | |
09 May 2008 | 288b | Appointment Terminated Director paul lamb | |
09 Feb 2008 | 2.24B | Administrator's progress report | |
07 Feb 2008 | 2.24B | Administrator's progress report | |
31 Jan 2008 | 2.16B | Statement of affairs | |
28 Dec 2007 | 287 | Registered office changed on 28/12/07 from: uhy hacker young st alphage house 2 fore street london EC2Y 5DH | |
13 Sep 2007 | 2.23B | Result of meeting of creditors | |
12 Sep 2007 | 2.23B | Result of meeting of creditors | |
12 Sep 2007 | 2.26B | Amended certificate of constitution of creditors' committee | |
11 Sep 2007 | 2.17B | Statement of administrator's proposal | |
13 Jul 2007 | 287 | Registered office changed on 13/07/07 from: the old steppe house brighton road godalming surrey GU7 1NS | |
11 Jul 2007 | 2.12B | Appointment of an administrator | |
28 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge |