- Company Overview for ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED (02348128)
- Filing history for ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED (02348128)
- People for ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED (02348128)
- Charges for ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED (02348128)
- Insolvency for ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED (02348128)
- More for ATHENAEUM DEVELOPMENTS (THE GREEN) LIMITED (02348128)
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) |
---|---|---|---|
04 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Mar 2017 | AD01 | Registered office address changed from The Annexe the Garden House Stelling Hall Newton Stocksfield Northhumberland NE43 7UR to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 13 March 2017 | |
08 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2017 | 4.70 | Declaration of solvency | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2017 | MR04 | Satisfaction of charge 4 in full | |
05 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 29 April 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Letitia Smith Weatherall as a director on 29 September 2015 | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
12 Jan 2015 | TM02 | Termination of appointment of Christopher John Pope as a secretary on 12 January 2015 | |
07 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
05 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Letitia Smith Weatherall on 29 April 2010 |