- Company Overview for ALLDERS (CROYDON) LIMITED (05394287)
- Filing history for ALLDERS (CROYDON) LIMITED (05394287)
- People for ALLDERS (CROYDON) LIMITED (05394287)
- Charges for ALLDERS (CROYDON) LIMITED (05394287)
- Insolvency for ALLDERS (CROYDON) LIMITED (05394287)
- More for ALLDERS (CROYDON) LIMITED (05394287)
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) |
---|---|---|---|
15 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2014 | |
30 Jul 2013 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 30 July 2013 | |
21 Jun 2013 | 2.24B | Administrator's progress report to 14 June 2013 | |
14 Jun 2013 | 2.24B | Administrator's progress report to 16 March 2013 | |
12 Jun 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Apr 2013 | 2.39B | Notice of vacation of office by administrator | |
19 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 | |
19 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 | |
17 Jan 2013 | 2.24B | Administrator's progress report to 14 December 2012 | |
10 Jan 2013 | TM01 | Termination of appointment of Andrew Mackenzie as a director | |
09 Nov 2012 | 2.26B | Amended certificate of constitution of creditors' committee | |
25 Sep 2012 | 2.23B | Result of meeting of creditors | |
23 Aug 2012 | 2.16B | Statement of affairs with form 2.14B | |
14 Aug 2012 | 2.17B | Statement of administrator's proposal | |
05 Jul 2012 | AD01 | Registered office address changed from 2 North End Croydon CR9 1SB England on 5 July 2012 | |
28 Jun 2012 | 2.12B | Appointment of an administrator | |
15 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Apr 2012 | AR01 |
Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-04-06
|
|
06 Apr 2012 | AD02 | Register inspection address has been changed from 57 Broadwick Street London W1F 9QS England | |
06 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Feb 2012 | TM01 | Termination of appointment of Parameswar Menon as a director | |
28 Feb 2012 | TM02 | Termination of appointment of Parameswar Menon as a secretary |