- Company Overview for LINEA VERDE UK LIMITED (05564238)
- Filing history for LINEA VERDE UK LIMITED (05564238)
- People for LINEA VERDE UK LIMITED (05564238)
- Charges for LINEA VERDE UK LIMITED (05564238)
- Insolvency for LINEA VERDE UK LIMITED (05564238)
- More for LINEA VERDE UK LIMITED (05564238)
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) |
---|---|---|---|
03 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2012 | |
15 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2012 | |
15 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2011 | |
15 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2011 | |
08 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2009 | AD01 | Registered office address changed from Greenhills Estate Grange Road Tilford Surrey GU10 2DY on 24 December 2009 | |
17 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Oct 2009 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
08 May 2009 | 363a | Return made up to 14/09/08; full list of members | |
08 May 2009 | 288c | Director's Change of Particulars / antonello tagliabue / 01/02/2009 / | |
08 May 2009 | 288c | Director's Change of Particulars / antonello tagliabue / 01/02/2009 / Title was: , now: mr; Honours was: bac, now: ; HouseName/Number was: , now: wilgen; Street was: via per schignano s/n, now: laan 38; Post Town was: argegno 22020, now: zevenhuizen; Region was: como, now: ; Country was: italy, now: netherlands | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from picktree house, monks walk farnham surrey GU9 8HT | |
18 Mar 2009 | 288a | Secretary appointed harry william raven | |
18 Mar 2009 | 288b | Appointment Terminated Secretary avn picktree LTD | |
19 Jan 2008 | 395 | Particulars of mortgage/charge | |
19 Jan 2008 | 395 | Particulars of mortgage/charge | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 30 September 2007 | |
14 Sep 2007 | 363a | Return made up to 14/09/07; full list of members | |
14 Sep 2007 | 287 | Registered office changed on 14/09/07 from: weyside passfield bridge, passfield, liphook hampshire GU30 7RU | |
18 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
17 Apr 2007 | 395 | Particulars of mortgage/charge |