- Company Overview for NEAL GRAY JEWELLERS LIMITED (05413030)
- Filing history for NEAL GRAY JEWELLERS LIMITED (05413030)
- People for NEAL GRAY JEWELLERS LIMITED (05413030)
- Charges for NEAL GRAY JEWELLERS LIMITED (05413030)
- Insolvency for NEAL GRAY JEWELLERS LIMITED (05413030)
- More for NEAL GRAY JEWELLERS LIMITED (05413030)
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) |
---|---|---|---|
22 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2014 | |
14 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2013 | |
24 Jul 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2012 | AD01 | Registered office address changed from Bedford House, 60 Chorley New Road, Bolton Lancashire BL1 4DA on 25 June 2012 | |
25 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
03 May 2012 | AR01 |
Annual return made up to 4 April 2012 with full list of shareholders
Statement of capital on 2012-05-03
|
|
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
20 May 2011 | CH03 | Secretary's details changed for Mr Neil Frank Duckworth on 4 April 2011 | |
20 May 2011 | CH01 | Director's details changed for Mr Neil Frank Duckworth on 4 April 2011 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Mr Neil Frank Duckworth on 3 April 2010 | |
05 May 2010 | CH03 | Secretary's details changed for Mr Neil Frank Duckworth on 3 April 2010 | |
04 May 2010 | TM01 | Termination of appointment of Jeremy Walker as a director | |
11 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 4 February 2010
|
|
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Aug 2009 | CERTNM | Company name changed the diamond store (uk) LIMITED\certificate issued on 27/08/09 | |
22 Apr 2009 | 288b | Appointment terminate, director and secretary andrew sinclair duckworth logged form | |
13 Apr 2009 | 363a | Return made up to 04/04/09; full list of members |