- Company Overview for CLEWORTH BEARDSLEY LIMITED (05628275)
- Filing history for CLEWORTH BEARDSLEY LIMITED (05628275)
- People for CLEWORTH BEARDSLEY LIMITED (05628275)
- Charges for CLEWORTH BEARDSLEY LIMITED (05628275)
- Insolvency for CLEWORTH BEARDSLEY LIMITED (05628275)
- More for CLEWORTH BEARDSLEY LIMITED (05628275)
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 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2013 | LIQ MISC | Insolvency:original court oder to defer dissolution to 23/06/2015 | |
07 Jun 2013 | COLIQ | Deferment of dissolution (voluntary) | |
22 Jun 2011 | COLIQ | Deferment of dissolution (voluntary) | |
23 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2011 | |
23 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
26 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2010 | AD01 | Registered office address changed from 107 Washway Road Sale Cheshire M33 7TY on 12 March 2010 | |
18 Nov 2009 | AP01 | Appointment of Mrs Katherine Anne Beardsley as a director | |
18 Nov 2009 | TM01 | Termination of appointment of James Beardsley as a director | |
17 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Aug 2009 | 288c | Secretary's change of particulars / katherine beardsley / 01/08/2009 | |
17 Aug 2009 | 288c | Director's change of particulars / james beardsley / 01/08/2009 | |
12 Mar 2009 | 363a | Return made up to 18/11/08; full list of members | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from, 107/109 washway road, sale, cheshire, M33 7TY | |
12 Mar 2009 | 353 | Location of register of members | |
12 Mar 2009 | 190 | Location of debenture register | |
07 Apr 2008 | 363a | Return made up to 18/11/07; full list of members | |
08 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Aug 2007 | 288a | New secretary appointed | |
15 Aug 2007 | 288b | Secretary resigned | |
18 Jan 2007 | 363s | Return made up to 18/11/06; full list of members | |
14 Jan 2006 | 395 | Particulars of mortgage/charge |