- Company Overview for SD PULLAR LIMITED (04262180)
- Filing history for SD PULLAR LIMITED (04262180)
- People for SD PULLAR LIMITED (04262180)
- Charges for SD PULLAR LIMITED (04262180)
- Insolvency for SD PULLAR LIMITED (04262180)
- More for SD PULLAR LIMITED (04262180)
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 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2011 | |
01 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 July 2011 | |
09 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2011 | |
05 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 5 July 2010 | |
10 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
10 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from dmc house pullman business park pullman way ringwood hampshire BH24 1HD | |
03 Mar 2009 | 288c | Director's Change of Particulars / simon pullar / 01/08/2008 / HouseName/Number was: , now: watercress farm; Street was: rosemount, now: upton lane; Area was: gaddon down ashill, now: ; Post Town was: cullompton, now: dundry; Region was: devon, now: bristol; Post Code was: EX15 3NR, now: BS41 8NS; Country was: , now: england | |
29 Sep 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
13 Aug 2008 | 363a | Return made up to 31/07/08; full list of members | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from 9 pullman business park pullman way ringwood hampshire BH24 1HD | |
09 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Aug 2007 | 363a | Return made up to 31/07/07; full list of members | |
21 Aug 2007 | 288c | Secretary's particulars changed | |
28 Jun 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
01 Dec 2006 | 288c | Director's particulars changed | |
23 Nov 2006 | 288c | Secretary's particulars changed | |
01 Aug 2006 | 363a | Return made up to 31/07/06; full list of members | |
06 Jul 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
18 Jan 2006 | 395 | Particulars of mortgage/charge | |
05 Oct 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
03 Aug 2005 | 363a | Return made up to 31/07/05; full list of members |