- Company Overview for MEDWAY HORSE & RIDER LIMITED (05107426)
- Filing history for MEDWAY HORSE & RIDER LIMITED (05107426)
- People for MEDWAY HORSE & RIDER LIMITED (05107426)
- Charges for MEDWAY HORSE & RIDER LIMITED (05107426)
- Insolvency for MEDWAY HORSE & RIDER LIMITED (05107426)
- More for MEDWAY HORSE & RIDER LIMITED (05107426)
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) |
---|---|---|---|
08 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2012 | |
13 Sep 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jan 2011 | AD01 | Registered office address changed from Unit Ib14 Elm Court Capstone Road Gillingham Kent ME7 3JQ on 27 January 2011 | |
27 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
02 Jul 2010 | AR01 |
Annual return made up to 20 April 2010 with full list of shareholders
Statement of capital on 2010-07-02
|
|
02 Jul 2010 | CH03 | Secretary's details changed for Gary Kennedy on 20 April 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Helena Evans on 20 April 2010 | |
30 Mar 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
05 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2009 | 363a | Return made up to 20/04/09; full list of members | |
18 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2009 | 88(2) | Ad 01/07/09 gbp si 50@1=50 gbp ic 50/100 | |
06 Aug 2009 | 88(2) | Ad 07/07/09 gbp si 49@1=49 gbp ic 1/50 | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from unit TC01, elm court estate capstone road gillingham kent ME7 3JQ | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
30 Apr 2008 | 363a | Return made up to 20/04/08; full list of members | |
29 Apr 2008 | 353 | Location of register of members | |
29 Apr 2008 | 288c | Secretary's Change of Particulars / gary kennedy / 30/10/2007 / HouseName/Number was: , now: 2; Street was: highfields, now: willis cottages; Area was: 26 kemsley street road, now: dunn street; Post Code was: ME7 3PL, now: ME7 3NA | |
29 Apr 2008 | 288c | Director's Change of Particulars / helena evans / 30/10/2007 / HouseName/Number was: , now: 2; Street was: highfields, now: willis cottages; Area was: 26 kemsley street road, now: dunn street; Post Code was: ME7 3PL, now: ME7 3NA | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |