- Company Overview for INVINCIBLEBEE LIMITED (04942630)
- Filing history for INVINCIBLEBEE LIMITED (04942630)
- People for INVINCIBLEBEE LIMITED (04942630)
- Charges for INVINCIBLEBEE LIMITED (04942630)
- Insolvency for INVINCIBLEBEE LIMITED (04942630)
- More for INVINCIBLEBEE LIMITED (04942630)
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) |
---|---|---|---|
12 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2014 | |
25 Apr 2014 | LIQ MISC | Insolvency:order of court appointing brian baker and removing ian mark defty as liquidators of the company | |
25 Apr 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2013 | |
02 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2012 | |
23 Oct 2012 | AD01 | Registered office address changed from Verulam House 110 Luton Road Harpenden Herts AL5 3BL on 23 October 2012 | |
22 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2012 | LIQ MISC | Insolvency:form 4.38 | |
11 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2012 | |
11 Oct 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2011 | |
21 Oct 2010 | AD01 | Registered office address changed from Bluecoats House Bluecoats Avenue Hertford Herts SG14 1PB on 21 October 2010 | |
21 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2010 | CERTNM |
Company name changed crystal professional development LIMITED\certificate issued on 30/09/10
|
|
30 Sep 2010 | CONNOT | Change of name notice | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Jan 2010 | TM01 | Termination of appointment of Gareth Wood as a director | |
02 Nov 2009 | AR01 |
Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2009-11-02
|
|
02 Nov 2009 | CH01 | Director's details changed for Mr Alan Stuart Little on 24 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Gareth David Keith Wood on 24 October 2009 |