- Company Overview for PUNTA PERLA CARIBBEAN LIMITED (05531722)
- Filing history for PUNTA PERLA CARIBBEAN LIMITED (05531722)
- People for PUNTA PERLA CARIBBEAN LIMITED (05531722)
- Insolvency for PUNTA PERLA CARIBBEAN LIMITED (05531722)
- More for PUNTA PERLA CARIBBEAN LIMITED (05531722)
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) |
---|---|---|---|
23 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2013 | |
06 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2012 | |
20 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2012 | |
05 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2011 | |
27 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2011 | |
21 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2010 | |
02 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2010 | |
12 Jan 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Jan 2009 | 2.24B | Administrator's progress report to 2 December 2008 | |
10 Sep 2008 | 2.23B | Result of meeting of creditors | |
14 Aug 2008 | 2.17B | Statement of administrator's proposal | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from 12-14 eaton court road colmworth business park eaton socon, st neots cambs PE19 8ER | |
01 Jul 2008 | 2.12B | Appointment of an administrator | |
06 Jun 2008 | 288a | Director appointed keith cyril allen | |
30 Nov 2007 | 288a | New secretary appointed | |
30 Nov 2007 | 288a | New director appointed | |
30 Nov 2007 | 363a | Return made up to 09/08/07; full list of members | |
12 Nov 2007 | 288b | Director resigned | |
12 Nov 2007 | 287 | Registered office changed on 12/11/07 from: camkyl, church street tempsford sandy bedfordshire SG19 2AN | |
12 Nov 2007 | 288a | New director appointed | |
09 Nov 2007 | 288b | Director resigned | |
09 Nov 2007 | 288b | Secretary resigned | |
06 Mar 2007 | DISS40 | Compulsory strike-off action has been discontinued |