- Company Overview for 02467002 LIMITED (02467002)
- Filing history for 02467002 LIMITED (02467002)
- People for 02467002 LIMITED (02467002)
- Charges for 02467002 LIMITED (02467002)
- Insolvency for 02467002 LIMITED (02467002)
- More for 02467002 LIMITED (02467002)
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) |
---|---|---|---|
08 May 2018 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
08 May 2018 | CERTNM |
Company name changed heritage homes (wales)\certificate issued on 08/05/18
|
|
24 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2016 | |
10 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 | |
11 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2015 | LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
11 Jun 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
21 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2014 | |
01 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2013 | |
19 Sep 2012 | 2.24B | Administrator's progress report to 31 August 2012 | |
18 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Apr 2012 | 2.24B | Administrator's progress report to 7 March 2012 | |
09 Dec 2011 | F2.18 | Notice of deemed approval of proposals | |
09 Dec 2011 | 2.17B | Statement of administrator's proposal | |
26 Oct 2011 | TM01 | Termination of appointment of Robert Booth as a director | |
26 Sep 2011 | AD01 | Registered office address changed from Unit D Penamser Industrial Estat Penamser Porthmadog Gwynedd LL49 9GB on 26 September 2011 | |
20 Sep 2011 | 2.12B | Appointment of an administrator | |
28 Mar 2011 | AR01 |
Annual return made up to 28 March 2011 with full list of shareholders
Statement of capital on 2011-03-28
|
|
03 Feb 2011 | AP01 | Appointment of Mr Robert Booth as a director | |
03 Feb 2011 | AP01 | Appointment of Mr Mark Robert Sheppard as a director | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |