- Company Overview for THE MINI PILING CO. LIMITED (02969195)
- Filing history for THE MINI PILING CO. LIMITED (02969195)
- People for THE MINI PILING CO. LIMITED (02969195)
- Charges for THE MINI PILING CO. LIMITED (02969195)
- Insolvency for THE MINI PILING CO. LIMITED (02969195)
- More for THE MINI PILING CO. LIMITED (02969195)
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) |
---|---|---|---|
13 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2010 | |
13 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2010 | |
13 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 31 July 2009 | |
20 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2009 | |
11 Aug 2008 | 4.68 | Liquidators' statement of receipts and payments to 31 July 2008 | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: c/o haines watts 5TH floor canterbury house 85 newhall street birmingham B3 1LH | |
01 Aug 2007 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Mar 2007 | 2.31B | Notice of extension of period of Administration | |
02 Feb 2007 | 2.23B | Result of meeting of creditors | |
11 Jan 2007 | 2.24B | Administrator's progress report | |
29 Aug 2006 | 2.24B | Administrator's progress report | |
21 Apr 2006 | 2.23B | Result of meeting of creditors | |
31 Mar 2006 | 2.17B | Statement of administrator's proposal | |
23 Mar 2006 | 2.16B | Statement of affairs | |
22 Feb 2006 | 287 | Registered office changed on 22/02/06 from: sandy lane wildmoor bromsgrove worcestershire B61 0QU | |
10 Feb 2006 | 2.12B | Appointment of an administrator | |
20 Oct 2005 | 363s | Return made up to 19/09/05; full list of members | |
20 Oct 2005 | 363(288) |
Director's particulars changed
|
|
29 Apr 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
29 Sep 2004 | 363s | Return made up to 19/09/04; full list of members | |
26 Aug 2004 | 288b | Director resigned | |
26 Aug 2004 | 287 | Registered office changed on 26/08/04 from: oxleasow road moons moat redditch worcestershire B98 0RE | |
04 Aug 2004 | AA | Accounts for a small company made up to 30 June 2003 |