- Company Overview for MLJ405 LIMITED (05030836)
- Filing history for MLJ405 LIMITED (05030836)
- People for MLJ405 LIMITED (05030836)
- Insolvency for MLJ405 LIMITED (05030836)
- More for MLJ405 LIMITED (05030836)
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) |
---|---|---|---|
06 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2014 | |
04 Oct 2013 | AD01 | Registered office address changed from Unit 2 71-79 Frederick Street Walsall West Midlands WS2 9NJ on 4 October 2013 | |
03 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-01-31
|
|
30 Jan 2013 | TM02 | Termination of appointment of Megan Messenger as a secretary | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2012 | CERTNM |
Company name changed sid cooke dolls houses LTD\certificate issued on 12/12/12
|
|
12 Dec 2012 | CONNOT | Change of name notice | |
31 Jan 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
08 Apr 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Megan Elizabeth Messenger on 31 January 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Stephen Ronald Messenger on 31 January 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Feb 2009 | 363a | Return made up to 31/01/08; full list of members | |
23 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |