- Company Overview for LINWORTH DREW FINANCE LIMITED (04042833)
- Filing history for LINWORTH DREW FINANCE LIMITED (04042833)
- People for LINWORTH DREW FINANCE LIMITED (04042833)
- Charges for LINWORTH DREW FINANCE LIMITED (04042833)
- Insolvency for LINWORTH DREW FINANCE LIMITED (04042833)
- More for LINWORTH DREW FINANCE LIMITED (04042833)
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) |
---|---|---|---|
25 Apr 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2009 | |
06 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2009 | |
13 Jun 2008 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2008 | 600 | Appointment of a voluntary liquidator | |
23 May 2008 | 287 | Registered office changed on 23/05/2008 from moulsham court 39 moulsham street chelmsford essex CM2 0HY | |
19 Feb 2008 | 288b | Director resigned | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: 30-34 new bridge street london EC4V 6BJ | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
04 Sep 2007 | 288a | New secretary appointed | |
20 Aug 2007 | 363s | Return made up to 28/07/07; no change of members | |
20 Aug 2007 | 363(288) |
Director's particulars changed
|
|
19 Sep 2006 | 363s | Return made up to 28/07/06; full list of members | |
04 Sep 2006 | 287 | Registered office changed on 04/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT | |
03 Aug 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
17 Aug 2005 | 363s | Return made up to 28/07/05; full list of members | |
17 Aug 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
05 May 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
05 Mar 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Oct 2004 | 287 | Registered office changed on 06/10/04 from: baverstocks dickens house guithavon street witham essex CM8 1BJ | |
09 Sep 2004 | 363s | Return made up to 28/07/04; full list of members | |
09 Sep 2004 | 363(288) |
Director's particulars changed
|
|
09 Sep 2004 | 363(287) |
Registered office changed on 09/09/04
|