- Company Overview for SWEET DISTRIBUTION (UK) LIMITED (03446476)
- Filing history for SWEET DISTRIBUTION (UK) LIMITED (03446476)
- People for SWEET DISTRIBUTION (UK) LIMITED (03446476)
- Charges for SWEET DISTRIBUTION (UK) LIMITED (03446476)
- Insolvency for SWEET DISTRIBUTION (UK) LIMITED (03446476)
- More for SWEET DISTRIBUTION (UK) LIMITED (03446476)
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) |
---|---|---|---|
03 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2015 | |
03 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2015 | |
31 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2014 | |
27 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2014 | |
14 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2013 | |
20 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2013 | |
21 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2012 | |
29 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2012 | |
29 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2011 | |
13 Feb 2012 | LIQ MISC OC | Court order insolvency:miscellaneous court order replacement liquidator. | |
13 Feb 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2011 | |
12 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2011 | |
29 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2010 | |
14 Jan 2011 | AD01 | Registered office address changed from C/O Wm Proserv Llp 9 Soar Lane the Old Mill Leicester LE3 5DE on 14 January 2011 | |
14 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
24 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2009 | AD01 | Registered office address changed from Unit 6a Heath Street Industrial Est Abberley Street Smethwick West Midlands B66 2QL on 24 December 2009 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
15 Oct 2009 | CERTNM |
Company name changed mr. Bubbles LIMITED\certificate issued on 15/10/09
|
|
11 Oct 2009 | RESOLUTIONS |
Resolutions
|