- Company Overview for ATKINSON & LEGGE (BILLERICAY) LIMITED (04870133)
- Filing history for ATKINSON & LEGGE (BILLERICAY) LIMITED (04870133)
- People for ATKINSON & LEGGE (BILLERICAY) LIMITED (04870133)
- Charges for ATKINSON & LEGGE (BILLERICAY) LIMITED (04870133)
- Insolvency for ATKINSON & LEGGE (BILLERICAY) LIMITED (04870133)
- More for ATKINSON & LEGGE (BILLERICAY) LIMITED (04870133)
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) |
---|---|---|---|
11 Aug 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2010 | |
22 Apr 2009 | 4.20 | Statement of affairs with form 4.19 | |
22 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from carlton house CBC 101 new london road chelmsford essex CM2 0PP | |
07 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2008 | 363a | Return made up to 18/08/08; full list of members | |
02 May 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
29 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
31 Aug 2007 | 363a | Return made up to 18/08/07; full list of members | |
31 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
30 Aug 2007 | 288c | Director's particulars changed | |
01 Apr 2007 | AA | Total exemption small company accounts made up to 31 October 2005 | |
31 Aug 2006 | 363a | Return made up to 18/08/06; full list of members | |
19 Apr 2006 | AA | Total exemption small company accounts made up to 31 October 2004 | |
31 Aug 2005 | 363a | Return made up to 18/08/05; full list of members | |
31 Aug 2005 | 288c | Director's particulars changed | |
31 Aug 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
24 Aug 2004 | 363s | Return made up to 18/08/04; full list of members | |
22 Jul 2004 | 395 | Particulars of mortgage/charge | |
04 Feb 2004 | 395 | Particulars of mortgage/charge | |
10 Dec 2003 | 395 | Particulars of mortgage/charge | |
15 Sep 2003 | 225 | Accounting reference date extended from 31/08/04 to 31/10/04 | |
31 Aug 2003 | 287 | Registered office changed on 31/08/03 from: carlton house, 101 new london rd chelmsford essex CM2 0PP |