- Company Overview for CHELTENHAM INDEPENDENT ESTATES LIMITED (04185567)
- Filing history for CHELTENHAM INDEPENDENT ESTATES LIMITED (04185567)
- People for CHELTENHAM INDEPENDENT ESTATES LIMITED (04185567)
- Charges for CHELTENHAM INDEPENDENT ESTATES LIMITED (04185567)
- Insolvency for CHELTENHAM INDEPENDENT ESTATES LIMITED (04185567)
- More for CHELTENHAM INDEPENDENT ESTATES LIMITED (04185567)
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) |
---|---|---|---|
01 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2010 | AD01 | Registered office address changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX on 13 July 2010 | |
09 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
07 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2010 | AR01 |
Annual return made up to 26 February 2010 with full list of shareholders
Statement of capital on 2010-03-22
|
|
22 Mar 2010 | CH04 | Secretary's details changed for Paish Tooth Limited on 26 February 2010 | |
13 Mar 2009 | 363a | Return made up to 26/02/09; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Mar 2008 | 363a | Return made up to 26/02/08; full list of members | |
13 Nov 2007 | 395 | Particulars of mortgage/charge | |
11 Oct 2007 | AA | Total exemption small company accounts made up to 5 January 2007 | |
09 Oct 2007 | 225 | Accounting reference date shortened from 05/01/08 to 31/12/07 | |
05 Apr 2007 | 88(3) | Particulars of contract relating to shares | |
05 Apr 2007 | 88(2)R | Ad 05/01/07--------- £ si 2@1 | |
27 Mar 2007 | 363a | Return made up to 26/02/07; full list of members | |
06 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
30 Jan 2007 | 225 | Accounting reference date shortened from 31/03/07 to 05/01/07 | |
20 Dec 2006 | CERTNM | Company name changed rmb building and refurbishment c ontractors LIMITED\certificate issued on 20/12/06 | |
28 Feb 2006 | 363a | Return made up to 26/02/06; full list of members | |
13 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
16 May 2005 | 288a | New secretary appointed | |
04 May 2005 | 395 | Particulars of mortgage/charge | |
04 May 2005 | 288b | Secretary resigned |