Advanced company searchLink opens in new window

SET INSTALLATIONS LTD

Company number 04657342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2017 GAZ2 Final Gazette dissolved following liquidation
05 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jun 2016 AD01 Registered office address changed from C/O Baines & Ernest Corporate Ltd Lloyds House 18-22 Lloyd Street Manchester M2 5BE to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
10 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
15 Apr 2016 600 Appointment of a voluntary liquidator
15 Apr 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
15 Apr 2016 4.40 Notice of ceasing to act as a voluntary liquidator
14 Jul 2015 600 Appointment of a voluntary liquidator
14 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
02 Jul 2014 4.68 Liquidators' statement of receipts and payments to 16 June 2014
01 Jul 2014 AD01 Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014
10 Jun 2014 600 Appointment of a voluntary liquidator
10 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
02 Aug 2013 LIQ MISC Insolvency:change in membership of liquidation committee - form 4.49
18 Jul 2013 4.48 Notice of Constitution of Liquidation Committee
04 Jul 2013 AD01 Registered office address changed from C/O C/O Anglo Dutch 28 Gamnel Tring Hertfordshire HP23 4JL England on 4 July 2013
28 Jun 2013 4.20 Statement of affairs with form 4.19
28 Jun 2013 600 Appointment of a voluntary liquidator
28 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2,000
21 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
22 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Graham Alan Chaplin on 4 February 2011