- Company Overview for 62612 LIMITED (05455971)
- Filing history for 62612 LIMITED (05455971)
- People for 62612 LIMITED (05455971)
- Charges for 62612 LIMITED (05455971)
- More for 62612 LIMITED (05455971)
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 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 18 September 2012
|
|
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2012 | DS01 | Application to strike the company off the register | |
03 Jul 2012 | AP03 | Appointment of Alan Sime as a secretary on 11 June 2012 | |
03 Jul 2012 | TM02 | Termination of appointment of Alan Richard Bowers as a secretary on 11 June 2012 | |
03 Jul 2012 | TM01 | Termination of appointment of Alan Richard Bowers as a director on 11 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
24 Apr 2012 | TM01 | Termination of appointment of Derek Paul Carter as a director on 16 April 2012 | |
14 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2011 | CONNOT | Change of name notice | |
26 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
26 Oct 2010 | AP01 | Appointment of Mr Alan Sime as a director | |
04 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
29 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Aug 2009 | SA | Statement of affairs | |
10 Aug 2009 | 88(2) | Ad 24/07/09 gbp si 10000@1=10000 gbp ic 2216667/2226667 | |
10 Aug 2009 | 123 | Nc inc already adjusted 24/07/09 | |
10 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
19 May 2009 | 363a | Return made up to 18/05/09; full list of members | |
19 May 2009 | 288c | Director's Change of Particulars / derek carter / 18/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: vine house, now: barons way; Area was: main street yarwell, now: ; Post Town was: peterborough, now: stamford; Region was: cambridgeshire, now: lincs; Post Code was: PE8 5HS, now: PE9 2RQ | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from barnwell road oundle peterborough PE8 5PA |