- Company Overview for STOCKTON INTERNATIONAL FAMILY CENTRE LIMITED (02507568)
- Filing history for STOCKTON INTERNATIONAL FAMILY CENTRE LIMITED (02507568)
- People for STOCKTON INTERNATIONAL FAMILY CENTRE LIMITED (02507568)
- Charges for STOCKTON INTERNATIONAL FAMILY CENTRE LIMITED (02507568)
- Insolvency for STOCKTON INTERNATIONAL FAMILY CENTRE LIMITED (02507568)
- More for STOCKTON INTERNATIONAL FAMILY CENTRE LIMITED (02507568)
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 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2014 | |
27 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2014 | |
25 Jun 2014 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
13 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2013 | |
19 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2013 | |
24 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2012 | |
11 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments | |
10 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2012 | |
29 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2011 | |
17 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2011 | |
13 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2010 | |
27 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
27 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2009 | AD01 | Registered office address changed from 98 Dovecot Street Stockton on Tees Cleveland TS18 1HA on 17 November 2009 | |
18 Jun 2009 | 288a | Director appointed mr mohammed javed | |
18 Jun 2009 | 363a | Annual return made up to 21/05/09 | |
18 Jun 2009 | 288a | Director appointed mr abdul khan | |
04 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
02 Jul 2008 | 363a | Annual return made up to 21/05/08 | |
02 Jul 2008 | 288b | Appointment terminated director jason singh |