- Company Overview for SUSTAINABLE VILLAGES LIMITED (05042222)
- Filing history for SUSTAINABLE VILLAGES LIMITED (05042222)
- People for SUSTAINABLE VILLAGES LIMITED (05042222)
- Insolvency for SUSTAINABLE VILLAGES LIMITED (05042222)
- More for SUSTAINABLE VILLAGES LIMITED (05042222)
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) |
---|---|---|---|
25 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2022 | L64.07 | Completion of winding up | |
05 Jan 2017 | COCOMP | Order of court to wind up | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | 2.24B | Administrator's progress report to 18 June 2016 | |
14 Sep 2016 | 2.30B | Notice of automatic end of Administration | |
23 Jun 2016 | 2.24B | Administrator's progress report to 27 May 2016 | |
31 Dec 2015 | 2.24B | Administrator's progress report to 27 November 2015 | |
23 Jun 2015 | 2.24B | Administrator's progress report to 27 May 2015 | |
23 Jun 2015 | 2.31B | Notice of extension of period of Administration | |
26 Jan 2015 | 2.24B | Administrator's progress report to 18 December 2014 | |
29 Aug 2014 | 2.23B | Result of meeting of creditors | |
15 Aug 2014 | 2.17B | Statement of administrator's proposal | |
29 Jul 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
01 Jul 2014 | AD01 | Registered office address changed from C/O Lindeyer Francis Ferguson North House 198 High Street, Tonbridge Kent TN9 1BE on 1 July 2014 | |
27 Jun 2014 | 2.12B | Appointment of an administrator | |
15 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
13 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2013
|
|
13 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 19 March 2013
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2013 | TM01 | Termination of appointment of Charles Roach as a director | |
26 Apr 2013 | TM01 | Termination of appointment of Alan Bell as a director | |
15 Apr 2013 | TM01 | Termination of appointment of John Francis as a director |