- Company Overview for SET INSTALLATIONS LTD (04657342)
- Filing history for SET INSTALLATIONS LTD (04657342)
- People for SET INSTALLATIONS LTD (04657342)
- Charges for SET INSTALLATIONS LTD (04657342)
- Insolvency for SET INSTALLATIONS LTD (04657342)
- More for SET INSTALLATIONS LTD (04657342)
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
|
|
12 Mar 2013 | AR01 |
Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
|
|
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 |