- Company Overview for DRYWALL AND CEILING TECHNICAL INNOVATIONS LIMITED (05567707)
- Filing history for DRYWALL AND CEILING TECHNICAL INNOVATIONS LIMITED (05567707)
- People for DRYWALL AND CEILING TECHNICAL INNOVATIONS LIMITED (05567707)
- Insolvency for DRYWALL AND CEILING TECHNICAL INNOVATIONS LIMITED (05567707)
- More for DRYWALL AND CEILING TECHNICAL INNOVATIONS LIMITED (05567707)
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 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2010 | |
15 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2010 | |
14 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2009 | |
13 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2009 | |
15 Aug 2008 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2008 | |
18 Apr 2008 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
29 Oct 2007 | MISC | O/C replacement of liquidator | |
29 Oct 2007 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Oct 2007 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2007 | 287 | Registered office changed on 11/09/07 from: suite 416-419 cotton exchange old hall street liverpool merseyside L3 9LQ | |
28 Aug 2007 | 4.20 | Statement of affairs | |
28 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2007 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2007 | 288b | Director resigned | |
11 Oct 2006 | AA | Accounts made up to 30 September 2006 | |
04 Oct 2006 | 363a | Return made up to 19/09/06; full list of members | |
21 Nov 2005 | 288b | Director resigned | |
21 Nov 2005 | 288b | Secretary resigned | |
21 Nov 2005 | 288a | New director appointed | |
21 Nov 2005 | 288a | New secretary appointed | |
21 Nov 2005 | 287 | Registered office changed on 21/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP | |
15 Nov 2005 | CERTNM | Company name changed elderbond LIMITED\certificate issued on 15/11/05 | |
19 Sep 2005 | NEWINC | Incorporation |