- Company Overview for SET MEALS REALISATIONS LIMITED (05643946)
- Filing history for SET MEALS REALISATIONS LIMITED (05643946)
- People for SET MEALS REALISATIONS LIMITED (05643946)
- Charges for SET MEALS REALISATIONS LIMITED (05643946)
- Insolvency for SET MEALS REALISATIONS LIMITED (05643946)
- More for SET MEALS REALISATIONS LIMITED (05643946)
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) |
---|---|---|---|
14 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2012 | |
28 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2012 | |
03 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2011 | |
11 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2011 | |
12 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2010 | |
13 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2010 | |
07 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2009 | |
07 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2009 | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from 60-62 old london road kingston upon thames KT2 6QZ | |
07 Jan 2009 | 4.38 | Certificate of removal of voluntary liquidator | |
06 Jan 2009 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2009 | 4.20 | Statement of affairs with form 4.18 | |
01 Dec 2008 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2008 | |
17 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2007 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2007 | CERTNM | Company name changed set meals LTD.\certificate issued on 14/12/07 | |
11 Dec 2007 | 288b | Director resigned | |
07 Dec 2007 | 287 | Registered office changed on 07/12/07 from: suite 5, 2ND floor, viking house lodge lane, daneholes roundabout grays essex RM16 2XE | |
01 Dec 2007 | 4.70 | Declaration of solvency | |
16 Nov 2007 | 288b | Director resigned | |
24 Apr 2007 | 288b | Director resigned | |
20 Mar 2007 | 288b | Director resigned | |
20 Mar 2007 | 288a | New director appointed |