- Company Overview for PARTY CRUCIAL LIMITED (05223652)
- Filing history for PARTY CRUCIAL LIMITED (05223652)
- People for PARTY CRUCIAL LIMITED (05223652)
- Charges for PARTY CRUCIAL LIMITED (05223652)
- Insolvency for PARTY CRUCIAL LIMITED (05223652)
- More for PARTY CRUCIAL LIMITED (05223652)
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) |
---|---|---|---|
04 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
25 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2010 | AD01 | Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ on 2 November 2010 | |
17 Sep 2010 | AR01 |
Annual return made up to 7 September 2010 with full list of shareholders
Statement of capital on 2010-09-17
|
|
17 Sep 2010 | CH01 | Director's details changed for Mandy Lee Gaffney on 7 September 2010 | |
10 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Sep 2009 | 363a | Return made up to 07/09/09; full list of members | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
12 Dec 2008 | 363a | Return made up to 07/09/08; full list of members | |
09 Dec 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
21 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
14 Nov 2007 | 395 | Particulars of mortgage/charge | |
08 Nov 2007 | CERTNM | Company name changed gaffney of tiptree LIMITED\certificate issued on 08/11/07 | |
11 Sep 2007 | 363a | Return made up to 07/09/07; full list of members | |
20 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
20 Jul 2007 | 288a | New secretary appointed | |
01 Jun 2007 | 287 | Registered office changed on 01/06/07 from: knight wheeler & co, 54 sun street, waltham abbey essex EN9 1EJ | |
01 May 2007 | 287 | Registered office changed on 01/05/07 from: khan thornton the old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ | |
01 May 2007 | 288b | Secretary resigned | |
03 Nov 2006 | 363a | Return made up to 07/09/06; full list of members | |
07 Jul 2006 | AA | Accounts made up to 30 September 2005 |