- Company Overview for PEERLESS MARBLE & GRANITE (UK) LTD (05378756)
- Filing history for PEERLESS MARBLE & GRANITE (UK) LTD (05378756)
- People for PEERLESS MARBLE & GRANITE (UK) LTD (05378756)
- Insolvency for PEERLESS MARBLE & GRANITE (UK) LTD (05378756)
- More for PEERLESS MARBLE & GRANITE (UK) LTD (05378756)
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 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 June 2010 | |
08 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
08 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
18 May 2009 | 287 | Registered office changed on 18/05/2009 from hunter house, 109 snakes lane west, woodford green essex IG8 0DY | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2008 | 363a | Return made up to 01/03/08; full list of members | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Dec 2007 | 287 | Registered office changed on 10/12/07 from: rear of 781 cranbrook road off beattyville gardens ilford essex IG6 11HT | |
02 Jul 2007 | 363a | Return made up to 01/03/07; full list of members | |
02 Jul 2007 | 288b | Director resigned | |
02 Jul 2007 | 288b | Director resigned | |
07 Feb 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
07 Feb 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Feb 2007 | 288c | Director's particulars changed | |
19 Dec 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
23 May 2006 | 363a | Return made up to 01/03/06; full list of members | |
23 May 2006 | 88(2)R | Ad 01/08/05-01/08/05 £ si 100@1=100 £ ic 100/200 | |
23 May 2006 | 287 | Registered office changed on 23/05/06 from: rear of 781, cranbrook road off beattyville gardens ilford essex IG6 1HT | |
23 May 2006 | 287 | Registered office changed on 23/05/06 from: 258 high road loughton essex IG10 1RB | |
15 Aug 2005 | CERTNM | Company name changed peerless developments LTD\certificate issued on 15/08/05 | |
04 Aug 2005 | 287 | Registered office changed on 04/08/05 from: rear of 781 cranbrook road off beatyville gardens ilford essex IG6 1HT | |
04 Aug 2005 | 288a | New director appointed |