- Company Overview for CONFERENCE SET SERVICES LIMITED (02190845)
- Filing history for CONFERENCE SET SERVICES LIMITED (02190845)
- People for CONFERENCE SET SERVICES LIMITED (02190845)
- Charges for CONFERENCE SET SERVICES LIMITED (02190845)
- Insolvency for CONFERENCE SET SERVICES LIMITED (02190845)
- More for CONFERENCE SET SERVICES LIMITED (02190845)
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) |
---|---|---|---|
30 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2015 | |
19 Jan 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Dec 2014 | AD01 | Registered office address changed from 185-187 Liverpool Road Slough Berkshire SL1 4QZ to 81 Station Road Marlow Bucks SL7 1NS on 19 December 2014 | |
17 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Mr Graham Leonard Seymour on 21 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Amanda Jane Seymour on 21 July 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Aug 2008 | 363s | Return made up to 21/07/08; no change of members | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |