- Company Overview for ALL FOUNDATIONS LIMITED (04055466)
- Filing history for ALL FOUNDATIONS LIMITED (04055466)
- People for ALL FOUNDATIONS LIMITED (04055466)
- Charges for ALL FOUNDATIONS LIMITED (04055466)
- Insolvency for ALL FOUNDATIONS LIMITED (04055466)
- More for ALL FOUNDATIONS LIMITED (04055466)
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) |
---|---|---|---|
12 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 June 2014 | |
20 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 June 2013 | |
24 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 June 2012 | |
12 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 June 2011 | |
05 Jul 2010 | AD01 | Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 5 July 2010 | |
01 Jul 2010 | AD01 | Registered office address changed from C/O Mazars Llp Cartwright House Tottle Road Nottingham NG2 1RT United Kingdom on 1 July 2010 | |
02 Jun 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 May 2010 | 2.16B | Statement of affairs with form 2.14B | |
15 Apr 2010 | 2.23B | Result of meeting of creditors | |
17 Mar 2010 | AD01 | Registered office address changed from Primrose Business Park Whites Lane Blackwell Alfreton Derbyshire DE55 5GZ on 17 March 2010 | |
17 Mar 2010 | 2.17B | Statement of administrator's proposal | |
04 Mar 2010 | 2.12B | Appointment of an administrator | |
03 Nov 2009 | AA | Accounts for a medium company made up to 30 September 2008 | |
26 Aug 2009 | 363a | Return made up to 18/08/09; full list of members | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from primrose business park white lane blackwell DE55 5JR | |
21 Oct 2008 | 363a | Return made up to 18/08/08; full list of members | |
28 May 2008 | AA | Accounts for a small company made up to 30 September 2007 | |
06 May 2008 | 363a | Return made up to 18/08/07; full list of members | |
06 May 2008 | 288c | Director's change of particulars / shahrooz zojaji / 19/08/2006 | |
02 May 2008 | 288a | Director appointed mr ian frederick cull | |
29 Apr 2008 | 288a | Director appointed mr john andrew robins | |
29 Apr 2008 | 288a | Director appointed mr gary david kime | |
16 Apr 2008 | 288b | Appointment terminated secretary kim storer |