- Company Overview for SEGRO (KNBC) LIMITED (05472081)
- Filing history for SEGRO (KNBC) LIMITED (05472081)
- People for SEGRO (KNBC) LIMITED (05472081)
- Charges for SEGRO (KNBC) LIMITED (05472081)
- Insolvency for SEGRO (KNBC) LIMITED (05472081)
- More for SEGRO (KNBC) LIMITED (05472081)
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 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
09 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2014 | |
17 Sep 2013 | LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
17 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
08 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2013 | |
25 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2012 | 4.70 | Declaration of solvency | |
24 Jul 2012 | AD01 | Registered office address changed from Brookfield House 5th Floor 44 Davies Street London W1K 5JA on 24 July 2012 | |
13 Jul 2012 | TM01 | Termination of appointment of Alan Michael Holland as a director on 22 June 2012 | |
11 Jul 2012 | AP01 | Appointment of Geoffrey Huw Davies as a director on 22 June 2012 | |
05 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2012 | AD01 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 5 July 2012 | |
05 Jul 2012 | TM02 | Termination of appointment of Elizabeth Ann Blease as a secretary on 22 June 2012 | |
05 Jul 2012 | TM01 | Termination of appointment of Simon Andrew Carlyon as a director on 22 June 2012 | |
05 Jul 2012 | TM01 | Termination of appointment of Philip Anthony Redding as a director on 22 June 2012 | |
05 Jul 2012 | TM01 | Termination of appointment of Gareth John Osborn as a director on 22 June 2012 | |
03 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jun 2012 | AR01 |
Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-06-19
|
|
29 May 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Mar 2012 | AP01 | Appointment of Mr Alan Michael Holland as a director on 23 March 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of David Crawford Bridges as a director on 23 March 2012 |