- Company Overview for PEOPLE4BUSINESS LIMITED (05514119)
- Filing history for PEOPLE4BUSINESS LIMITED (05514119)
- People for PEOPLE4BUSINESS LIMITED (05514119)
- Charges for PEOPLE4BUSINESS LIMITED (05514119)
- Insolvency for PEOPLE4BUSINESS LIMITED (05514119)
- More for PEOPLE4BUSINESS LIMITED (05514119)
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) |
---|---|---|---|
28 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Jun 2013 | AD01 | Registered office address changed from 58a High Street Heathfield East Sussex TN21 8JB United Kingdom on 5 June 2013 | |
05 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2013 | TM01 | Termination of appointment of Martin Nice as a director | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Nov 2012 | TM01 | Termination of appointment of Duncan Taylor as a director | |
27 Jul 2012 | AR01 |
Annual return made up to 20 July 2012 with full list of shareholders
Statement of capital on 2012-07-27
|
|
26 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 15 April 2012
|
|
28 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 6 March 2012
|
|
22 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
23 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Sep 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
05 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
05 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 16 November 2010
|
|
04 May 2011 | AP01 | Appointment of Mr Peter John Cordery as a director | |
04 May 2011 | AP01 | Appointment of Mr Grahame Brian Davies as a director | |
28 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
18 Jan 2011 | TM01 | Termination of appointment of Jerry Hill as a director | |
27 Jul 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Duncan Taylor on 1 January 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Philip Neil Lowe on 1 January 2010 |