- Company Overview for TRADE BINDERS DAVENTRY LIMITED (05395697)
- Filing history for TRADE BINDERS DAVENTRY LIMITED (05395697)
- People for TRADE BINDERS DAVENTRY LIMITED (05395697)
- Charges for TRADE BINDERS DAVENTRY LIMITED (05395697)
- Insolvency for TRADE BINDERS DAVENTRY LIMITED (05395697)
- More for TRADE BINDERS DAVENTRY LIMITED (05395697)
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 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2011 | |
15 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 May 2011 | |
16 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2010 | |
02 Dec 2009 | 2.24B | Administrator's progress report to 11 November 2009 | |
18 Nov 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Jun 2009 | 2.24B | Administrator's progress report to 22 May 2009 | |
05 Jun 2009 | 2.31B | Notice of extension of period of Administration | |
05 Dec 2008 | 2.24B | Administrator's progress report to 22 November 2008 | |
15 Aug 2008 | 2.16B | Statement of affairs with form 2.14B | |
25 Jul 2008 | 288a | Director appointed charles mark oliver | |
22 Jul 2008 | 2.17B | Statement of administrator's proposal | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from units 1 - 4, south march daventry northamptonshire NN11 4PH | |
29 May 2008 | 2.12B | Appointment of an administrator | |
26 Mar 2008 | 363a | Return made up to 17/03/08; full list of members | |
14 Jan 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
27 Dec 2007 | 288b | Director resigned | |
16 Oct 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
26 Jul 2007 | 288b | Director resigned | |
23 Mar 2007 | 288a | New director appointed | |
19 Mar 2007 | 363a | Return made up to 17/03/07; full list of members | |
19 Mar 2007 | 288c | Director's particulars changed | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
03 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge |