- Company Overview for 21ST CENTURY RADIATOR COMPANY LIMITED (03361492)
- Filing history for 21ST CENTURY RADIATOR COMPANY LIMITED (03361492)
- People for 21ST CENTURY RADIATOR COMPANY LIMITED (03361492)
- Charges for 21ST CENTURY RADIATOR COMPANY LIMITED (03361492)
- Insolvency for 21ST CENTURY RADIATOR COMPANY LIMITED (03361492)
- More for 21ST CENTURY RADIATOR COMPANY LIMITED (03361492)
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) |
---|---|---|---|
31 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2015 | COLIQ | Deferment of dissolution (voluntary) | |
10 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2014 | AD01 | Registered office address changed from Unit 11 St George's Tower Hatley St George Sandy Bedfordshire SG19 3HW on 7 July 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | CH01 | Director's details changed for Mr Mark Robert Guest on 9 December 2013 | |
29 Apr 2014 | CH03 | Secretary's details changed for Mr Mark Robert Guest on 9 December 2013 | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Dec 2013 | AD01 | Registered office address changed from Ickwell Bury Ickwell Northill Bedfordshire SG18 9EF on 11 December 2013 | |
20 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jun 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Mar 2010 | TM01 | Termination of appointment of Christina Utilini as a director | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |