- Company Overview for LADYBUG LIMITED (03954731)
- Filing history for LADYBUG LIMITED (03954731)
- People for LADYBUG LIMITED (03954731)
- Charges for LADYBUG LIMITED (03954731)
- Insolvency for LADYBUG LIMITED (03954731)
- More for LADYBUG LIMITED (03954731)
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) |
---|---|---|---|
22 Jan 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2009 | |
22 Oct 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2009 | |
25 Apr 2009 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2009 | |
20 Oct 2008 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2008 | |
22 Apr 2008 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2008 | |
11 Oct 2007 | 4.68 | Liquidators' statement of receipts and payments | |
23 Apr 2007 | 4.68 | Liquidators' statement of receipts and payments | |
07 Jun 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
16 May 2006 | 287 | Registered office changed on 16/05/06 from: po box 1000, hillhead farm abberley worcestershire WR6 6WF | |
16 May 2006 | 288c | Director's particulars changed | |
30 Mar 2006 | 4.20 | Statement of affairs | |
30 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2006 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2005 | 244 | Delivery ext'd 3 mth 31/12/04 | |
27 May 2005 | 363s | Return made up to 05/03/05; full list of members | |
27 May 2005 | 363(287) |
Registered office changed on 27/05/05
|
|
27 May 2005 | 363(190) |
Location of debenture register address changed
|
|
27 May 2005 | 363(353) |
Location of register of members address changed
|
|
17 Mar 2005 | 287 | Registered office changed on 17/03/05 from: tat bank road oldbury west midlands B69 4NH | |
31 Jan 2005 | AA | Full accounts made up to 31 December 2003 | |
26 Jan 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jan 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Jan 2005 | CERTNM | Company name changed chem polymer LIMITED\certificate issued on 13/01/05 |