- Company Overview for P. CASEY (PLANT SALES) LIMITED (03454563)
- Filing history for P. CASEY (PLANT SALES) LIMITED (03454563)
- People for P. CASEY (PLANT SALES) LIMITED (03454563)
- Charges for P. CASEY (PLANT SALES) LIMITED (03454563)
- Insolvency for P. CASEY (PLANT SALES) LIMITED (03454563)
- More for P. CASEY (PLANT SALES) LIMITED (03454563)
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) |
---|---|---|---|
21 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2013 | |
14 Feb 2013 | 2.24B | Administrator's progress report to 13 December 2012 | |
19 Dec 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Jul 2012 | 2.24B | Administrator's progress report to 13 June 2012 | |
28 Feb 2012 | 2.23B | Result of meeting of creditors | |
15 Feb 2012 | 2.16B | Statement of affairs with form 2.14B | |
10 Feb 2012 | 2.17B | Statement of administrator's proposal | |
19 Jan 2012 | AD01 | Registered office address changed from Rydings Road Wardle Rochdale OL12 9PS on 19 January 2012 | |
22 Dec 2011 | 2.12B | Appointment of an administrator | |
16 Nov 2011 | AR01 |
Annual return made up to 23 October 2011 with full list of shareholders
Statement of capital on 2011-11-16
|
|
17 Feb 2011 | AA | ||
12 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Mr Colin Stanley Jones on 9 November 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Mr Christopher Peter Casey on 9 November 2010 | |
13 Apr 2010 | AA | ||
03 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Mr Colin Stanley Jones on 1 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Deborah Hubbard on 1 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Christopher Peter Casey on 1 November 2009 | |
02 Nov 2009 | CH03 | Secretary's details changed for Mr Jeremy Paul Warren on 1 November 2009 | |
03 Mar 2009 | 288b | Appointment terminated director paul case | |
01 Dec 2008 | AA |