- Company Overview for D & L GRAHAM CONTRACT PACKERS LIMITED (04646976)
- Filing history for D & L GRAHAM CONTRACT PACKERS LIMITED (04646976)
- People for D & L GRAHAM CONTRACT PACKERS LIMITED (04646976)
- Charges for D & L GRAHAM CONTRACT PACKERS LIMITED (04646976)
- Insolvency for D & L GRAHAM CONTRACT PACKERS LIMITED (04646976)
- More for D & L GRAHAM CONTRACT PACKERS LIMITED (04646976)
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) |
---|---|---|---|
14 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 5 July 2010 | |
14 Jul 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2010 | |
21 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2009 | |
18 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2009 | |
12 Dec 2008 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2008 | |
05 Jun 2008 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2008 | |
11 Dec 2007 | 4.68 | Liquidators' statement of receipts and payments | |
11 Jun 2007 | 4.68 | Liquidators' statement of receipts and payments | |
06 Dec 2006 | 4.68 | Liquidators' statement of receipts and payments | |
14 Dec 2005 | 287 | Registered office changed on 14/12/05 from: 16 maplewood ashurst skelmersdale lancashire WN8 6RJ | |
08 Dec 2005 | 4.20 | Statement of affairs | |
08 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2005 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2005 | 363s | Return made up to 24/01/05; full list of members | |
23 Mar 2005 | AA | Total exemption small company accounts made up to 30 April 2004 | |
12 Mar 2004 | 363s | Return made up to 24/01/04; full list of members | |
12 Dec 2003 | 395 | Particulars of mortgage/charge | |
18 Nov 2003 | 225 | Accounting reference date extended from 31/01/04 to 30/04/04 | |
29 Oct 2003 | 88(2)R | Ad 06/04/03--------- £ si 1@1=1 £ ic 1/2 | |
26 Feb 2003 | 287 | Registered office changed on 26/02/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU | |
26 Feb 2003 | 288b | Director resigned | |
26 Feb 2003 | 288b | Secretary resigned | |
26 Feb 2003 | 288a | New director appointed |