- Company Overview for TOTAL PARTITIONS & CEILINGS LIMITED (04831841)
- Filing history for TOTAL PARTITIONS & CEILINGS LIMITED (04831841)
- People for TOTAL PARTITIONS & CEILINGS LIMITED (04831841)
- Charges for TOTAL PARTITIONS & CEILINGS LIMITED (04831841)
- Insolvency for TOTAL PARTITIONS & CEILINGS LIMITED (04831841)
- More for TOTAL PARTITIONS & CEILINGS LIMITED (04831841)
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) |
---|---|---|---|
18 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2022 | |
23 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2021 | |
03 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2021 | LIQ10 | Removal of liquidator by court order | |
23 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2020 | |
16 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2019 | |
23 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2018 | |
17 Jan 2019 | AD01 | Registered office address changed from C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 January 2019 | |
10 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2017 | |
02 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2016 | |
21 Dec 2015 | AD01 | Registered office address changed from 4 Koppers Way Monkton Business Park South Hebburn Tyne and Wear NE31 2ES England to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 21 December 2015 | |
26 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | AD01 | Registered office address changed from Offices 9-11 Blue Suite Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT to 4 Koppers Way Monkton Business Park South Hebburn Tyne and Wear NE31 2ES on 2 June 2015 | |
19 May 2015 | MR01 | Registration of charge 048318410002, created on 15 May 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from Unit 4 Apollo Court Koppers Way Monkton Business Park South Hebburn Tyne and Wear NE31 2ES to Offices 9-11 Blue Suite Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 29 October 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
28 Oct 2013 | TM01 | Termination of appointment of Trevor Ablett as a director | |
16 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |