- Company Overview for ARK SHEFFIELD LIMITED (05700624)
- Filing history for ARK SHEFFIELD LIMITED (05700624)
- People for ARK SHEFFIELD LIMITED (05700624)
- Charges for ARK SHEFFIELD LIMITED (05700624)
- Insolvency for ARK SHEFFIELD LIMITED (05700624)
- More for ARK SHEFFIELD LIMITED (05700624)
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) |
---|---|---|---|
05 Aug 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2010 | |
05 May 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2010 | |
11 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
11 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2009 | 287 | Registered office changed on 28/01/2009 from the old mill, 9 soar lane leicester leicestershire LE3 5DE | |
24 Sep 2008 | 88(2) | Capitals not rolled up | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
04 Mar 2008 | 363a | Return made up to 07/02/08; full list of members | |
17 Sep 2007 | 225 | Accounting reference date shortened from 31/07/07 to 31/05/07 | |
12 May 2007 | 395 | Particulars of mortgage/charge | |
13 Mar 2007 | 363a | Return made up to 07/02/07; full list of members | |
09 Jun 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Jun 2006 | 225 | Accounting reference date extended from 28/02/07 to 31/07/07 | |
14 Feb 2006 | 288a | New director appointed | |
14 Feb 2006 | 288a | New secretary appointed;new director appointed | |
14 Feb 2006 | 288b | Secretary resigned | |
14 Feb 2006 | 288b | Director resigned | |
07 Feb 2006 | NEWINC | Incorporation |