- Company Overview for TEN FOURTEEN LIMITED (04488826)
- Filing history for TEN FOURTEEN LIMITED (04488826)
- People for TEN FOURTEEN LIMITED (04488826)
- Charges for TEN FOURTEEN LIMITED (04488826)
- Insolvency for TEN FOURTEEN LIMITED (04488826)
- More for TEN FOURTEEN LIMITED (04488826)
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) |
---|---|---|---|
28 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2018 | |
24 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
11 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF to Unit 1-4 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 13 March 2017 | |
19 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2016 | |
09 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2015 | |
27 Nov 2014 | AD01 | Registered office address changed from 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF to 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF on 27 November 2014 | |
26 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | AD01 | Registered office address changed from Unit 25 Dawkins Road Hamworthy Poole Dorset BH15 4JY to 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF on 19 November 2014 | |
17 Nov 2014 | CERTNM |
Company name changed walker aec LIMITED\certificate issued on 17/11/14
|
|
07 Nov 2014 | AC92 | Restoration by order of the court | |
13 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2011 | 2.24B | Administrator's progress report to 7 October 2011 | |
13 Oct 2011 | 2.35B | Notice of move from Administration to Dissolution on 7 October 2011 | |
19 May 2011 | 2.31B | Notice of extension of period of Administration | |
11 May 2011 | 2.24B | Administrator's progress report to 19 April 2011 | |
27 Jan 2011 | 2.16B | Statement of affairs with form 2.14B | |
07 Jan 2011 | F2.18 | Notice of deemed approval of proposals |