- Company Overview for BINNEY AND SON LIMITED (04018440)
- Filing history for BINNEY AND SON LIMITED (04018440)
- People for BINNEY AND SON LIMITED (04018440)
- Charges for BINNEY AND SON LIMITED (04018440)
- Insolvency for BINNEY AND SON LIMITED (04018440)
- More for BINNEY AND SON LIMITED (04018440)
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) |
---|---|---|---|
26 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2011 | AD01 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 18 February 2011 | |
19 Jul 2010 | AR01 |
Annual return made up to 21 June 2010 with full list of shareholders
Statement of capital on 2010-07-19
|
|
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Jun 2009 | 363a | Return made up to 21/06/09; full list of members | |
09 Jan 2009 | 288c | Director's Change of Particulars / fred yoxall / 01/11/2008 / HouseName/Number was: , now: 33; Street was: 5 belbroughton road, now: bissell street; Area was: morton, now: quinton; Post Town was: stourbridge, now: birmingham; Region was: west midlands, now: ; Post Code was: DY8 3BE, now: B32 1AH | |
09 Jan 2009 | 288b | Appointment Terminated Secretary thomas yoxall | |
09 Jan 2009 | 288a | Director and secretary appointed david yoxall | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Jun 2008 | 363a | Return made up to 21/06/08; full list of members | |
21 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Jun 2007 | 363a | Return made up to 21/06/07; full list of members | |
26 Jun 2007 | 288c | Director's particulars changed | |
03 Jul 2006 | 88(2)R | Ad 09/06/06--------- £ si 98@1 | |
03 Jul 2006 | 288c | Director's particulars changed | |
03 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
29 Jun 2006 | 363a | Return made up to 21/06/06; full list of members | |
06 Mar 2006 | 288b | Director resigned | |
06 Jul 2005 | 395 | Particulars of mortgage/charge | |
30 Jun 2005 | 363a | Return made up to 21/06/05; full list of members |