- Company Overview for SUB ONE LTD (04526984)
- Filing history for SUB ONE LTD (04526984)
- People for SUB ONE LTD (04526984)
- Charges for SUB ONE LTD (04526984)
- Insolvency for SUB ONE LTD (04526984)
- More for SUB ONE LTD (04526984)
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) |
---|---|---|---|
11 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2019 | |
20 Aug 2019 | MR04 | Satisfaction of charge 045269840002 in full | |
08 Oct 2018 | MR01 | Registration of charge 045269840002, created on 28 September 2018 | |
21 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2018 | |
11 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from 257 Hagley Road Birmingham B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 6 June 2017 | |
01 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
26 May 2017 | LIQ MISC OC | Court order insolvency:court order replacement of liquidator | |
23 May 2017 | AC92 | Restoration by order of the court | |
07 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2015 | |
04 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2013 | |
04 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2012 | |
22 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
22 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2011 | AD01 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 5 July 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Mar 2011 | TM01 | Termination of appointment of Tracey Worden as a director | |
11 Nov 2010 | AR01 |
Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-11-11
|
|
11 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Nov 2010 | AD02 | Register inspection address has been changed |