- Company Overview for READMANS LIMITED (01504892)
- Filing history for READMANS LIMITED (01504892)
- People for READMANS LIMITED (01504892)
- Charges for READMANS LIMITED (01504892)
- Insolvency for READMANS LIMITED (01504892)
- More for READMANS LIMITED (01504892)
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) |
---|---|---|---|
21 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2010 | |
20 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 March 2010 | |
14 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2009 | |
14 Apr 2009 | 4.68 | Liquidators' statement of receipts and payments to 17 March 2009 | |
11 Oct 2008 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2008 | |
16 Apr 2008 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2008 | |
26 Oct 2007 | 4.68 | Liquidators' statement of receipts and payments | |
16 Nov 2006 | 287 | Registered office changed on 16/11/06 from: c/o rothman pantall & co clareville house 26/27 oxendon street london SW1Y 4EP | |
18 Sep 2006 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Jul 2006 | 2.24B | Administrator's progress report | |
16 Jun 2006 | 2.31B | Notice of extension of period of Administration | |
24 Jan 2006 | 2.24B | Administrator's progress report | |
24 Aug 2005 | 2.23B | Result of meeting of creditors | |
19 Aug 2005 | 2.26B | Amended certificate of constitution of creditors' committee | |
19 Aug 2005 | 2.23B | Result of meeting of creditors | |
12 Aug 2005 | 2.16B | Statement of affairs | |
10 Aug 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Aug 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Jul 2005 | 2.17B | Statement of administrator's proposal | |
05 Jul 2005 | 287 | Registered office changed on 05/07/05 from: alfred house spence lane holbeck leeds west yorkshire LS12 1EF | |
24 Jun 2005 | 2.12B | Appointment of an administrator | |
07 Dec 2004 | 287 | Registered office changed on 07/12/04 from: 51 balme road cleckheaton west yorkshire BD19 4EW | |
24 Jun 2004 | 363s | Return made up to 29/06/04; full list of members |