- Company Overview for DEMOISSUE LIMITED (02655293)
- Filing history for DEMOISSUE LIMITED (02655293)
- People for DEMOISSUE LIMITED (02655293)
- Charges for DEMOISSUE LIMITED (02655293)
- Insolvency for DEMOISSUE LIMITED (02655293)
- More for DEMOISSUE LIMITED (02655293)
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) |
---|---|---|---|
21 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from Bridgewater Business Park West Bridgewater Street Leigh Lancashire WN7 4HB to 340 Deansgate Manchester M3 4LY on 14 January 2015 | |
13 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | CH01 | Director's details changed for Geoffrey Arnold Shindler on 8 May 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
19 Feb 2013 | AD01 | Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 19 February 2013 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
07 Nov 2012 | CH01 | Director's details changed for Geoffrey Arnold Shindler on 13 June 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
04 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Kenneth Scowcroft on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Geoffrey Arnold Shindler on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mrs Janet Lefton on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mrs Karen Edmondson on 1 October 2009 |