- Company Overview for UK GLEAM TEAM LTD (04671716)
- Filing history for UK GLEAM TEAM LTD (04671716)
- People for UK GLEAM TEAM LTD (04671716)
- Insolvency for UK GLEAM TEAM LTD (04671716)
- More for UK GLEAM TEAM LTD (04671716)
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) |
---|---|---|---|
10 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2014 | |
10 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2014 | 600 |
Appointment of a voluntary liquidator
|
|
10 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2013 | |
13 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2012 | AD01 | Registered office address changed from 14-16 City Road Derby DE1 3RQ on 7 February 2012 | |
27 Sep 2011 | TM02 | Termination of appointment of Joanna Harrison as a secretary | |
26 Sep 2011 | AP03 | Appointment of Mr Joseph Rudzki as a secretary | |
26 Sep 2011 | AP01 | Appointment of Mr Joseph Rudzki as a director | |
26 Sep 2011 | TM02 | Termination of appointment of Joanna Harrison as a secretary | |
26 Sep 2011 | CH03 | Secretary's details changed for Joanna Harrison on 21 July 2011 | |
28 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2011 | 1.4 | Notice of completion of voluntary arrangement | |
15 Feb 2011 | AD01 | Registered office address changed from 98 Chapel Lane, Spondon Derby Derbyshire DE21 7JW on 15 February 2011 | |
04 Jun 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 March 2010 | |
16 Apr 2010 | AP01 | Appointment of Joanna Harrisson as a director | |
16 Apr 2010 | TM01 | Termination of appointment of Christopher Rudzki as a director | |
24 Apr 2009 | 363a | Return made up to 28/02/09; full list of members | |
24 Apr 2009 | 288c | Secretary's change of particulars / joanna harrison / 23/04/2009 | |
24 Apr 2009 | 288c | Director's change of particulars / christopher rudzki / 23/04/2009 | |
09 Apr 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect |