- Company Overview for GEORGE STREET (EDINBURGH) LIMITED (04542006)
- Filing history for GEORGE STREET (EDINBURGH) LIMITED (04542006)
- People for GEORGE STREET (EDINBURGH) LIMITED (04542006)
- Insolvency for GEORGE STREET (EDINBURGH) LIMITED (04542006)
- More for GEORGE STREET (EDINBURGH) LIMITED (04542006)
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) |
---|---|---|---|
05 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2015 | AD01 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 | |
05 Nov 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
02 Oct 2014 | AD01 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2 October 2014 | |
01 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
01 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2014 | TM01 | Termination of appointment of I M Directors Limited as a director | |
02 Sep 2014 | TM01 | Termination of appointment of Janet Caroline O'connor as a director on 2 September 2014 | |
02 Sep 2014 | AP01 | Appointment of Lisa Joanne Thompson as a director on 2 September 2014 | |
08 Apr 2014 | AP01 | Appointment of Mrs Janet Caroline O'connor as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Claire Cain as a director | |
20 Jan 2014 | CERTNM |
Company name changed crombie (edinburgh) LIMITED\certificate issued on 20/01/14
|
|
27 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
27 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
04 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
28 Sep 2010 | AP01 | Appointment of Mrs Claire Marie Cain as a director | |
03 Feb 2010 | AA | Full accounts made up to 31 March 2009 |