- Company Overview for 04124067 LIMITED (04124067)
- Filing history for 04124067 LIMITED (04124067)
- People for 04124067 LIMITED (04124067)
- Charges for 04124067 LIMITED (04124067)
- Insolvency for 04124067 LIMITED (04124067)
- More for 04124067 LIMITED (04124067)
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) |
---|---|---|---|
19 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2020 | |
10 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2019 | |
11 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2018 | |
28 Dec 2018 | AD01 | Registered office address changed from Frp Advisory Llp Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 28 December 2018 | |
30 Jan 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jan 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jan 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2018 | AD01 | Registered office address changed from 1st Floor 43 High Street Marlow SL7 1BA England to Frp Advisory Llp Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 5 January 2018 | |
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | LIQ02 | Statement of affairs | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | TM01 | Termination of appointment of Steve Weedon as a director on 26 September 2017 | |
26 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
30 Nov 2016 | AD01 | Registered office address changed from Cartridge World Limited Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate HG3 3BF to 1st Floor 43 High Street Marlow SL7 1BA on 30 November 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
06 Nov 2015 | AP01 | Appointment of Mr Steve Weedon as a director on 22 October 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Rod Young as a director on 22 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Lui Siu Fung as a director on 22 October 2015 | |
28 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 May 2015 | MR04 | Satisfaction of charge 6 in full |