- Company Overview for COMMENDORE LIMITED (05111055)
- Filing history for COMMENDORE LIMITED (05111055)
- People for COMMENDORE LIMITED (05111055)
- Charges for COMMENDORE LIMITED (05111055)
- Insolvency for COMMENDORE LIMITED (05111055)
- More for COMMENDORE LIMITED (05111055)
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) |
---|---|---|---|
22 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2015 | |
29 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2014 | |
08 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
08 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2013 | AD01 | Registered office address changed from Meadowview, Keyworth Road Wysall Nottingham NG12 5QQ on 4 March 2013 | |
15 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Feb 2013 | CERTNM |
Company name changed bradmore garden centre LIMITED\certificate issued on 13/02/13
|
|
05 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2012 | TM02 | Termination of appointment of Hassan Rashid as a secretary | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jun 2012 | AR01 |
Annual return made up to 22 April 2012 with full list of shareholders
Statement of capital on 2012-06-08
|
|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Mr Graham Barrie Bramley on 20 April 2010 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Apr 2009 | 363a | Return made up to 22/04/09; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
22 Jul 2008 | 363a | Return made up to 23/04/08; full list of members | |
22 Jan 2008 | 288a | New secretary appointed |