- Company Overview for STRETCHED 4 U LIMITED (04663815)
- Filing history for STRETCHED 4 U LIMITED (04663815)
- People for STRETCHED 4 U LIMITED (04663815)
- Charges for STRETCHED 4 U LIMITED (04663815)
- Insolvency for STRETCHED 4 U LIMITED (04663815)
- More for STRETCHED 4 U LIMITED (04663815)
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 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2009 | AC92 | Restoration by order of the court | |
20 Aug 2008 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2008 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2008 | |
20 May 2008 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2008 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2008 | |
09 Mar 2007 | 287 | Registered office changed on 09/03/07 from: victoria house 26 queen victoria street reading berkshire RG1 1TG | |
26 Feb 2007 | 4.20 | Statement of affairs | |
26 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2007 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2006 | 288b | Director resigned | |
10 Aug 2006 | 395 | Particulars of mortgage/charge | |
15 Jun 2006 | AA | Total exemption small company accounts made up to 30 June 2004 | |
13 Mar 2006 | 363a | Return made up to 12/02/06; full list of members | |
24 Jan 2006 | 287 | Registered office changed on 24/01/06 from: overdene house 49 church street theale reading berkshire RG7 5BX | |
13 Apr 2005 | 363a | Return made up to 12/02/05; full list of members | |
13 Apr 2005 | 288a | New director appointed | |
01 Dec 2004 | 225 | Accounting reference date extended from 29/02/04 to 30/06/04 | |
09 Sep 2004 | 363s | Return made up to 12/02/04; full list of members | |
09 Sep 2004 | 363(288) |
Secretary resigned
|
|
09 Sep 2004 | 287 | Registered office changed on 09/09/04 from: 11 aston avenue tilehurst reading berkshire | |
24 Aug 2004 | 288b | Director resigned | |
03 Mar 2003 | 287 | Registered office changed on 03/03/03 from: c/o midlands co.services LTD unit 30 the old woodyard hall drive, hagley worcestershire DY9 9LQ |