- Company Overview for GEORGIA HOLDINGS LIMITED (05051921)
- Filing history for GEORGIA HOLDINGS LIMITED (05051921)
- People for GEORGIA HOLDINGS LIMITED (05051921)
- Charges for GEORGIA HOLDINGS LIMITED (05051921)
- Insolvency for GEORGIA HOLDINGS LIMITED (05051921)
- More for GEORGIA HOLDINGS LIMITED (05051921)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2010 | |
04 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
04 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2009 | 363a | Return made up to 23/02/09; full list of members | |
23 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2008 | AA | Accounts for a small company made up to 30 June 2007 | |
04 Mar 2008 | 363a | Return made up to 23/02/08; full list of members | |
16 Apr 2007 | AA | Accounts for a small company made up to 30 June 2006 | |
02 Mar 2007 | 363a | Return made up to 23/02/07; full list of members | |
05 Jul 2006 | AA | Accounts for a small company made up to 30 June 2005 | |
24 Mar 2006 | 363s | Return made up to 23/02/06; full list of members | |
20 Jan 2006 | AA | Accounts for a small company made up to 30 June 2004 | |
07 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Sep 2005 | 395 | Particulars of mortgage/charge | |
20 Aug 2005 | 395 | Particulars of mortgage/charge | |
29 Jul 2005 | 287 | Registered office changed on 29/07/05 from: care of a k waste management baker brook industrial estate wigwam lane hucknall nottinghamshire NG15 7SZ | |
22 Mar 2005 | 363s | Return made up to 23/02/05; full list of members | |
22 Mar 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
28 Jul 2004 | 288c | Director's particulars changed | |
28 Jul 2004 | 225 | Accounting reference date shortened from 31/05/05 to 30/06/04 |