- Company Overview for 02235232 LIMITED (02235232)
- Filing history for 02235232 LIMITED (02235232)
- People for 02235232 LIMITED (02235232)
- Charges for 02235232 LIMITED (02235232)
- Insolvency for 02235232 LIMITED (02235232)
- More for 02235232 LIMITED (02235232)
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) |
---|---|---|---|
31 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jan 2018 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
26 Jan 2018 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
26 Jan 2018 | CERTNM |
Company name changed A.M.S. electrical\certificate issued on 26/01/18
|
|
08 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2014 | |
19 Feb 2014 | AD01 | Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 19 February 2014 | |
15 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator :- d clements replaces j c sallabank 12/09/2013 | |
15 Nov 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2013 | |
02 Aug 2012 | 2.24B | Administrator's progress report to 18 April 2012 | |
18 Apr 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Nov 2011 | 2.24B | Administrator's progress report to 26 October 2011 | |
04 Oct 2011 | 2.31B | Notice of extension of period of Administration | |
09 Jun 2011 | 2.24B | Administrator's progress report to 26 April 2011 | |
18 Jan 2011 | 2.23B | Result of meeting of creditors | |
11 Jan 2011 | 2.17B | Statement of administrator's proposal | |
15 Nov 2010 | AD01 | Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 15 November 2010 | |
04 Nov 2010 | AD01 | Registered office address changed from 34 Hencroft Street North Slough Berkshire SL1 1RD on 4 November 2010 | |
03 Nov 2010 | 2.12B | Appointment of an administrator | |
13 Jan 2010 | AR01 |
Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-01-13
|
|
13 Jan 2010 | CH01 | Director's details changed for Martin West on 1 October 2009 |