- Company Overview for 05134924 LTD (05134924)
- Filing history for 05134924 LTD (05134924)
- People for 05134924 LTD (05134924)
- Charges for 05134924 LTD (05134924)
- Insolvency for 05134924 LTD (05134924)
- More for 05134924 LTD (05134924)
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) |
---|---|---|---|
02 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2016 | 3.6 | Receiver's abstract of receipts and payments to 28 October 2015 | |
13 May 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
02 Mar 2016 | 4.43 | Notice of final account prior to dissolution | |
22 Jun 2015 | 3.6 | Receiver's abstract of receipts and payments to 20 May 2015 | |
09 Jul 2014 | RM01 | Appointment of receiver or manager | |
15 Apr 2014 | AD01 | Registered office address changed from C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR on 15 April 2014 | |
14 Apr 2014 | 4.31 | Appointment of a liquidator | |
01 Oct 2013 | COCOMP | Order of court to wind up | |
01 Oct 2013 | AC92 | Restoration by order of the court | |
13 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2010 | L64.07 | Completion of winding up | |
22 Oct 2009 | COCOMP | Order of court to wind up | |
03 Sep 2009 | COCOMP | Order of court to wind up | |
22 Jul 2009 | 363a | Return made up to 21/05/09; full list of members; amend | |
22 Jul 2009 | 288c | Director's change of particulars / anthony hirsch / 15/07/2009 | |
22 Jul 2009 | 288c | Director's change of particulars / nicholas heywood / 15/07/2009 | |
28 May 2009 | 363a | Return made up to 21/05/09; full list of members | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from, c/o accounts direct, commerce house sherborne street, cheetham, manchester, M8 8NE | |
10 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
10 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
14 Aug 2008 | 287 | Registered office changed on 14/08/2008 from, c/o betesh partnership, solicitors cardinal house, 20 st marys parsonage, manchester, M3 2LY | |
14 Aug 2008 | 363s | Return made up to 21/05/08; full list of members | |
17 Jul 2008 | AA | Total exemption small company accounts made up to 31 May 2007 |