- Company Overview for SOVEREIGN GUARDS UK LTD (04599429)
- Filing history for SOVEREIGN GUARDS UK LTD (04599429)
- People for SOVEREIGN GUARDS UK LTD (04599429)
- Charges for SOVEREIGN GUARDS UK LTD (04599429)
- Insolvency for SOVEREIGN GUARDS UK LTD (04599429)
- More for SOVEREIGN GUARDS UK LTD (04599429)
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) |
---|---|---|---|
21 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2013 | |
11 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2013 | |
12 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2012 | |
10 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 | |
06 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2011 | |
06 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2011 | |
12 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2010 | |
14 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2010 | |
06 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2009 | 4.20 | Statement of affairs with form 4.19 | |
06 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from security suite sterling house langston road loughton essex IG10 3TS | |
20 Jan 2009 | 288c | Director's Change of Particulars / luke stone / 20/01/2009 / HouseName/Number was: , now: hillcrest; Street was: 51 readers court, now: scalby road; Post Town was: chelmsford, now: southminster; Post Code was: CM2 8EX, now: CM0 7BP | |
20 Jan 2009 | 288b | Appointment Terminated Secretary cynthia antoine | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Dec 2008 | 363a | Return made up to 25/11/08; full list of members | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Dec 2007 | 363a | Return made up to 25/11/07; full list of members | |
30 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
16 Jan 2007 | 363s | Return made up to 25/11/06; full list of members | |
11 Jan 2006 | 363s | Return made up to 25/11/05; full list of members | |
13 Sep 2005 | AA | Total exemption small company accounts made up to 31 March 2005 |