- Company Overview for ENTIRE SOLUTIONS LIMITED (02808459)
- Filing history for ENTIRE SOLUTIONS LIMITED (02808459)
- People for ENTIRE SOLUTIONS LIMITED (02808459)
- Charges for ENTIRE SOLUTIONS LIMITED (02808459)
- Insolvency for ENTIRE SOLUTIONS LIMITED (02808459)
- More for ENTIRE SOLUTIONS LIMITED (02808459)
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) |
---|---|---|---|
05 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2014 | LIQ MISC OC | Court order insolvency:- court order replacement of liquidator | |
19 Aug 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Jul 2014 | AD01 | Registered office address changed from Charter House Legge Street Birmingham B4 7EU on 9 July 2014 | |
25 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2013 | |
12 Sep 2012 | AD01 | Registered office address changed from C/O Entire Solutions Limited 21 Merridale Lane Merridale Wolverhampton West Midlands WV3 9rd on 12 September 2012 | |
11 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
31 May 2012 | AR01 |
Annual return made up to 4 April 2012 with full list of shareholders
Statement of capital on 2012-05-31
|
|
31 May 2012 | CH01 | Director's details changed for Mr Paul Thomas Flanagan on 1 April 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
17 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Mr Paul Thomas Flanagan on 1 September 2010 | |
07 Sep 2010 | AD01 | Registered office address changed from C/O Jordan & Company Knighton House Hagley Road Stourbridge West Midlands DY8 1QD England on 7 September 2010 | |
06 Sep 2010 | CH03 | Secretary's details changed for Mr Paul Thomas Flanagan on 1 September 2010 | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
26 May 2010 | SH01 |
Statement of capital following an allotment of shares on 5 April 2010
|
|
08 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Aidrian Martin Quigley on 8 April 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Mr Paul Thomas Flanagan on 8 April 2010 | |
08 Jan 2010 | AD01 | Registered office address changed from Unit 12 Four Ashes Industrial Estate Station Road, Four Ashes Wolverhampton South Staffordshire WV10 7DB on 8 January 2010 | |
01 Dec 2009 | AR01 | Annual return made up to 4 April 2009 with full list of shareholders |