- Company Overview for URMSTONE LIMITED (02827699)
- Filing history for URMSTONE LIMITED (02827699)
- People for URMSTONE LIMITED (02827699)
- Charges for URMSTONE LIMITED (02827699)
- Insolvency for URMSTONE LIMITED (02827699)
- More for URMSTONE LIMITED (02827699)
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) |
---|---|---|---|
10 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 March 2010 | |
10 Mar 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2009 | |
24 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2009 | |
14 Jan 2009 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2008 | |
04 Jul 2008 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2008 | |
04 Mar 2008 | 288b | Appointment Terminated Director andrew floyd | |
09 Jan 2008 | 4.68 | Liquidators' statement of receipts and payments | |
09 Jul 2007 | 4.68 | Liquidators' statement of receipts and payments | |
04 Jan 2007 | 4.68 | Liquidators' statement of receipts and payments | |
19 Dec 2005 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Dec 2005 | 2.24B | Administrator's progress report | |
19 Jul 2005 | 2.24B | Administrator's progress report | |
18 Mar 2005 | 2.23B | Result of meeting of creditors | |
16 Feb 2005 | 2.17B | Statement of administrator's proposal | |
27 Jan 2005 | CERTNM | Company name changed knightsbridge mechanical handlin g LIMITED\certificate issued on 27/01/05 | |
11 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2004 | 287 | Registered office changed on 30/12/04 from: 222 wellington road south stockport cheshire SK2 6RS | |
22 Dec 2004 | 2.12B | Appointment of an administrator | |
04 Nov 2004 | 395 | Particulars of mortgage/charge | |
04 Nov 2004 | 395 |
Particulars of mortgage/charge
|
|
13 Sep 2004 | 288b | Director resigned | |
21 Jun 2004 | 363s | Return made up to 16/06/04; full list of members | |
30 Apr 2004 | 395 | Particulars of mortgage/charge |