- Company Overview for THE PEOPLES CENTRE LIMITED (01685348)
- Filing history for THE PEOPLES CENTRE LIMITED (01685348)
- People for THE PEOPLES CENTRE LIMITED (01685348)
- Charges for THE PEOPLES CENTRE LIMITED (01685348)
- Insolvency for THE PEOPLES CENTRE LIMITED (01685348)
- More for THE PEOPLES CENTRE LIMITED (01685348)
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) |
---|---|---|---|
27 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2013 | |
01 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2012 | |
19 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2011 | 600 | Appointment of a voluntary liquidator | |
19 May 2011 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2011 | AD01 | Registered office address changed from Third Floor 5 Temple Square Temple Street Liverpool L2 5RH on 6 April 2011 | |
19 Aug 2010 | AR01 | Annual return made up to 5 July 2010 no member list | |
18 Aug 2010 | CH01 | Director's details changed for Mr Terry Abbott on 5 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Michael James Whitley on 5 July 2010 | |
05 Feb 2010 | AD01 | Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Stree Liverpool L2 5RH on 5 February 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Jan 2010 | AD01 | Registered office address changed from 50-54 Mount Pleasant Liverpool L3 5SD on 3 January 2010 | |
02 Oct 2009 | 363a | Annual return made up to 05/07/09 | |
03 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
03 Dec 2008 | 288b | Appointment Terminated Director edward murphy | |
25 Jul 2008 | 363a | Annual return made up to 05/07/08 | |
25 Jul 2008 | 288b | Appointment Terminated Director frank quirk | |
25 Jul 2008 | 288c | Director and Secretary's Change of Particulars / thomas best / 06/07/2007 / HouseName/Number was: , now: 24; Street was: 24 layford road, now: layford road; Country was: retired, now: ; Occupation was: unemployed, now: retired | |
25 Jul 2008 | 288c | Director's Change of Particulars / edward murphy / 25/01/2006 / HouseName/Number was: , now: 50-54; Street was: 24 hardman street, now: mount pleasant; Region was: merseyside, now: ; Post Code was: L1 9AX, now: L3 5SD; Country was: , now: united kingdom | |
25 Jul 2008 | 288b | Appointment Terminated Director michael fox | |
27 Mar 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
09 Sep 2007 | 363s | Annual return made up to 05/07/07 |