- Company Overview for COMBINED STABILISATION LIMITED (04317538)
- Filing history for COMBINED STABILISATION LIMITED (04317538)
- People for COMBINED STABILISATION LIMITED (04317538)
- Charges for COMBINED STABILISATION LIMITED (04317538)
- Insolvency for COMBINED STABILISATION LIMITED (04317538)
- More for COMBINED STABILISATION LIMITED (04317538)
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) |
---|---|---|---|
26 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2012 | |
02 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Feb 2011 | AD01 | Registered office address changed from Combined House Riverside Industrial Estate Hermitage Street Rishton Lancashire BB1 4NF on 21 February 2011 | |
18 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 4 August 2010 | |
25 Nov 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Nov 2010 | TM01 | Termination of appointment of Peter Hart as a director | |
06 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Aug 2010 | AA01 | Previous accounting period shortened from 30 November 2009 to 30 September 2009 | |
02 Feb 2010 | AR01 |
Annual return made up to 3 November 2009 with full list of shareholders
Statement of capital on 2010-02-02
|
|
02 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Feb 2010 | CH01 | Director's details changed for Mr Andrew Thorpe on 3 November 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Peter Hart on 3 November 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Nigel Sean Rea on 3 November 2009 | |
02 Feb 2010 | AD02 | Register inspection address has been changed | |
02 Feb 2010 | CH03 | Secretary's details changed for Andrew Thorpe on 3 November 2009 | |
01 Oct 2009 | AA | Accounts for a medium company made up to 30 November 2008 | |
25 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jan 2009 | 363a | Return made up to 03/11/08; full list of members |