- Company Overview for ROUNDBUSH BODY & PAINT LIMITED (02779822)
- Filing history for ROUNDBUSH BODY & PAINT LIMITED (02779822)
- People for ROUNDBUSH BODY & PAINT LIMITED (02779822)
- Charges for ROUNDBUSH BODY & PAINT LIMITED (02779822)
- Insolvency for ROUNDBUSH BODY & PAINT LIMITED (02779822)
- More for ROUNDBUSH BODY & PAINT LIMITED (02779822)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2010 | |
17 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 4 May 2010 | |
10 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2009 | |
12 Nov 2008 | 4.20 | Statement of affairs with form 4.19 | |
12 Nov 2008 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2008 | 287 | Registered office changed on 27/10/2008 from 504 bushey mill lane watford hertfordshire WD23 2AS | |
13 Oct 2008 | 288b | Appointment Terminated Director keith rudd | |
17 Jan 2008 | 363a | Return made up to 15/01/08; full list of members | |
06 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
23 Jan 2007 | 363a | Return made up to 15/01/07; full list of members | |
05 Oct 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
22 Mar 2006 | 363s | Return made up to 15/01/06; full list of members | |
07 Jun 2005 | 288b | Director resigned | |
11 May 2005 | 288a | New secretary appointed | |
28 Apr 2005 | 363s | Return made up to 15/01/05; full list of members | |
28 Apr 2005 | 363(288) |
Director's particulars changed
|
|
04 Apr 2005 | 225 | Accounting reference date extended from 31/03/05 to 30/09/05 | |
02 Feb 2005 | 288b | Secretary resigned;director resigned | |
15 Jan 2005 | 395 | Particulars of mortgage/charge | |
16 Nov 2004 | 287 | Registered office changed on 16/11/04 from: roundbush garage aldenham watford hertforshire WD25 8BQ | |
04 Aug 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
10 Jun 2004 | 288a | New director appointed |