- Company Overview for LONDON & NEWCASTLE (ABBEY ROAD) LIMITED (04564249)
- Filing history for LONDON & NEWCASTLE (ABBEY ROAD) LIMITED (04564249)
- People for LONDON & NEWCASTLE (ABBEY ROAD) LIMITED (04564249)
- Charges for LONDON & NEWCASTLE (ABBEY ROAD) LIMITED (04564249)
- Insolvency for LONDON & NEWCASTLE (ABBEY ROAD) LIMITED (04564249)
- More for LONDON & NEWCASTLE (ABBEY ROAD) LIMITED (04564249)
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 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2012 | |
11 May 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
30 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
30 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
30 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2012 | |
05 Oct 2011 | CH01 | Director's details changed for Robert Daniel Soning on 5 October 2011 | |
03 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2011 | |
08 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2011 | |
29 Nov 2010 | AD01 | Registered office address changed from First Floor 5 Old Bailey London EC4M 7BA on 29 November 2010 | |
22 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2010 | |
28 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2010 | |
29 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2009 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
29 Dec 2009 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2009 | |
13 Aug 2009 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
13 Aug 2009 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
13 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2009 |