- Company Overview for 03636989 LIMITED (03636989)
- Filing history for 03636989 LIMITED (03636989)
- People for 03636989 LIMITED (03636989)
- Insolvency for 03636989 LIMITED (03636989)
- More for 03636989 LIMITED (03636989)
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 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2021 | |
28 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2020 | |
17 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2019 | |
21 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2018 | |
12 Jun 2017 | AD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 12 June 2017 | |
30 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2017 | AC92 | Restoration by order of the court | |
24 Mar 2017 | CERTNM |
Company name changed perform construction\certificate issued on 24/03/17
|
|
12 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2013 | |
30 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2012 | |
08 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2011 | |
16 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
16 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2010 | AD01 | Registered office address changed from 1- 7 Archer House Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 1 September 2010 | |
11 Aug 2010 | AP04 | Appointment of Genesys 2000 Limited as a secretary | |
11 Aug 2010 | AP02 | Appointment of Company Corporate Transfer Limited as a director | |
11 Aug 2010 | AD01 | Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 11 August 2010 | |
10 Aug 2010 | TM02 | Termination of appointment of Christine Burrows as a secretary | |
10 Aug 2010 | TM01 | Termination of appointment of Frank Burrows as a director | |
10 Aug 2010 | AP01 | Appointment of Mr Phillip John Aubrey as a director |