- Company Overview for TOOLEY STREET CELLARS LIMITED (05202730)
- Filing history for TOOLEY STREET CELLARS LIMITED (05202730)
- People for TOOLEY STREET CELLARS LIMITED (05202730)
- Charges for TOOLEY STREET CELLARS LIMITED (05202730)
- Insolvency for TOOLEY STREET CELLARS LIMITED (05202730)
- More for TOOLEY STREET CELLARS LIMITED (05202730)
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) |
---|---|---|---|
03 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2013 | 4.43 | Notice of final account prior to dissolution | |
13 Feb 2013 | LIQ MISC | INSOLVENCY:liquidators annual progress report - compulsory liquidation - b/d date - 19/01/2013 | |
09 Aug 2012 | TM02 | Termination of appointment of Judith Ann Yeldon as a secretary on 9 August 2012 | |
16 Mar 2012 | COCOMP | Order of court to wind up | |
09 Mar 2012 | 4.31 | Appointment of a liquidator | |
09 Mar 2012 | COCOMP | Order of court to wind up | |
09 Feb 2012 | 2.33B | Notice of a court order ending Administration | |
29 Nov 2011 | 2.24B | Administrator's progress report to 3 November 2011 | |
16 Aug 2011 | 2.23B | Result of meeting of creditors | |
08 Jul 2011 | 2.17B | Statement of administrator's proposal | |
24 May 2011 | AD01 | Registered office address changed from 4 New Street Salisbury Wiltshire SP1 2PH United Kingdom on 24 May 2011 | |
13 May 2011 | 2.12B | Appointment of an administrator | |
15 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2010 | AR01 |
Annual return made up to 10 August 2010 with full list of shareholders
Statement of capital on 2010-09-13
|
|
13 Sep 2010 | CH01 | Director's details changed for Peter James Yeldon on 9 August 2010 | |
03 Feb 2010 | AD01 | Registered office address changed from 4 New Street Salisbury Wiltshire SP1 2PH United Kingdom on 3 February 2010 | |
12 Jan 2010 | AD01 | Registered office address changed from The Tythings the Plantation West Winterslow Salisbury Wiltshire SP5 1RE on 12 January 2010 | |
18 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
14 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
11 Nov 2009 | AR01 | Annual return made up to 10 August 2009 with full list of shareholders | |
04 Sep 2009 | 288b | Appointment Terminated Director michael stubbs | |
05 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended |