- Company Overview for CHATHAM MARITIME B2 DEVELOPMENTS LIMITED (03254727)
- Filing history for CHATHAM MARITIME B2 DEVELOPMENTS LIMITED (03254727)
- People for CHATHAM MARITIME B2 DEVELOPMENTS LIMITED (03254727)
- Charges for CHATHAM MARITIME B2 DEVELOPMENTS LIMITED (03254727)
- Insolvency for CHATHAM MARITIME B2 DEVELOPMENTS LIMITED (03254727)
- More for CHATHAM MARITIME B2 DEVELOPMENTS LIMITED (03254727)
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) |
---|---|---|---|
23 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2011 | |
09 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2011 | |
20 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2010 | 4.70 | Declaration of solvency | |
18 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2010 | AD01 | Registered office address changed from C/O Miller Construction (Uk) Limited 1 Charter Point Way Ashby Business Park Ashby De La Zouch LE65 1NF on 18 January 2010 | |
16 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Dec 2008 | 288c | Director's Change of Particulars / alan scott / 08/12/2008 / HouseName/Number was: , now: 2; Street was: 23 strathalmond road, now: harlaw bank; Area was: , now: balerno; Post Code was: EH4 8HP, now: EH14 7HR | |
28 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Oct 2007 | 363a | Return made up to 30/09/07; full list of members | |
19 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Jun 2007 | 288c | Director's particulars changed | |
25 May 2007 | 287 | Registered office changed on 25/05/07 from: miller construction (uk) LIMITED findel house excelsior road ashby park, ashby de la zouch leicestershire LE65 1NG | |
17 Oct 2006 | 363a | Return made up to 30/09/06; full list of members | |
21 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
27 Jan 2006 | 287 | Registered office changed on 27/01/06 from: millennium way east phoenix centre nottingham NG8 6AR | |
20 Dec 2005 | 288c | Secretary's particulars changed | |
28 Oct 2005 | 288c | Director's particulars changed | |
06 Oct 2005 | 363a | Return made up to 30/09/05; full list of members | |
22 Jul 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
13 Oct 2004 | 363s | Return made up to 30/09/04; full list of members |