- Company Overview for 04320116 LIMITED (04320116)
- Filing history for 04320116 LIMITED (04320116)
- People for 04320116 LIMITED (04320116)
- Charges for 04320116 LIMITED (04320116)
- Insolvency for 04320116 LIMITED (04320116)
- More for 04320116 LIMITED (04320116)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2013 | TM01 | Termination of appointment of Reid and Co Professional Services Limited as a director | |
31 May 2012 | AC92 | Restoration by order of the court | |
17 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2011 | AD01 | Registered office address changed from 100-102 St. James Road Northampton Northamptonshire NN5 5LF on 11 March 2011 | |
10 Mar 2011 | AD01 | Registered office address changed from 100-102 St James Road Northampton Northamptonshire NN5 5LF on 10 March 2011 | |
08 Mar 2011 | AD01 | Registered office address changed from Witan Court 305 Upper Fourth Street, Milton Keynes Buckinghamshire MK9 1EH on 8 March 2011 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Oct 2010 | TM02 | Termination of appointment of Paul Bowker as a secretary | |
25 Oct 2010 | AP02 | Appointment of Reid and Co Professional Services Limited as a director | |
19 Oct 2010 | AR01 |
Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-10-19
|
|
15 Sep 2010 | CH01 | Director's details changed for Mr Alastair Groves Brooks on 6 September 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Yagmesh Shah on 6 September 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
16 May 2009 | 88(2) | Ad 01/12/08\gbp si 2@1=2\gbp ic 102/104\ | |
16 May 2009 | 88(2) | Ad 01/12/08\gbp si 2@1=2\gbp ic 100/102\ |