- Company Overview for THE ORIGINAL GARAGE DOOR COMPANY LTD (05655871)
- Filing history for THE ORIGINAL GARAGE DOOR COMPANY LTD (05655871)
- People for THE ORIGINAL GARAGE DOOR COMPANY LTD (05655871)
- Insolvency for THE ORIGINAL GARAGE DOOR COMPANY LTD (05655871)
- More for THE ORIGINAL GARAGE DOOR COMPANY LTD (05655871)
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) |
---|---|---|---|
25 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 | |
17 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Aug 2014 | AD01 | Registered office address changed from Units 2 & 3 Foundry Lane Industrial Estate Byker Newcastle Tyne & Wear NE6 1LH to Tenon House Ferryboat Lane Sunderland SR5 3JN on 28 August 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Robert Wilson on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Thomas Wilson Morton on 17 December 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jun 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
23 Dec 2008 | 363a | Return made up to 15/12/08; full list of members | |
24 Jun 2008 | 363s | Return made up to 15/12/07; no change of members | |
02 Jun 2008 | 288a | Secretary appointed kimberley carlile | |
27 May 2008 | 128(4) | Notice of assignment of name or new name to shares | |
16 May 2008 | 88(2) | Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ |