- Company Overview for LA MAISON PROPERTIES AND INVESTMENTS (UK) LIMITED (05294451)
- Filing history for LA MAISON PROPERTIES AND INVESTMENTS (UK) LIMITED (05294451)
- People for LA MAISON PROPERTIES AND INVESTMENTS (UK) LIMITED (05294451)
- Charges for LA MAISON PROPERTIES AND INVESTMENTS (UK) LIMITED (05294451)
- Insolvency for LA MAISON PROPERTIES AND INVESTMENTS (UK) LIMITED (05294451)
- More for LA MAISON PROPERTIES AND INVESTMENTS (UK) LIMITED (05294451)
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) |
---|---|---|---|
16 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2011 | 2.35B | Notice of move from Administration to Dissolution on 11 May 2011 | |
29 Nov 2010 | 2.24B | Administrator's progress report to 8 November 2010 | |
28 Oct 2010 | 2.31B | Notice of extension of period of Administration | |
15 Jun 2010 | 2.24B | Administrator's progress report to 8 May 2010 | |
15 Jan 2010 | AD01 | Registered office address changed from Flat 2 22 Westmoreland Street Wakefield W Yorks WF1 1PJ on 15 January 2010 | |
06 Jan 2010 | 2.17B | Statement of administrator's proposal | |
14 Dec 2009 | TM01 | Termination of appointment of David Hawkins as a director | |
14 Dec 2009 | AD01 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW on 14 December 2009 | |
21 Nov 2009 | AD01 | Registered office address changed from Lloran House 42a Hight Street Marlborough Wiltshire SN8 1HQ on 21 November 2009 | |
17 Nov 2009 | 2.12B | Appointment of an administrator | |
04 Sep 2009 | 363a | Return made up to 23/11/08; full list of members | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from c/o lofthouse and co 36 ropergate pontefract west yorkshire WF8 1LY | |
11 Feb 2009 | 288b | Appointment Terminated Secretary nicholas lofthouse | |
22 Dec 2008 | 288b | Appointment Terminated Director andrew fuller | |
17 Oct 2008 | 363a | Return made up to 23/11/07; full list of members | |
27 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
27 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
21 Dec 2007 | 288a | New director appointed | |
21 Dec 2007 | 88(2)R | Ad 21/12/07--------- £ si 1@1=1 £ ic 2/3 | |
30 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2007 | 395 | Particulars of mortgage/charge | |
24 Nov 2007 | 395 | Particulars of mortgage/charge |