- Company Overview for 05708858 LIMITED (05708858)
- Filing history for 05708858 LIMITED (05708858)
- People for 05708858 LIMITED (05708858)
- Charges for 05708858 LIMITED (05708858)
- Insolvency for 05708858 LIMITED (05708858)
- More for 05708858 LIMITED (05708858)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2022 | |
02 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2021 | AD01 | Registered office address changed from Suite 1 Lower Ground Morgan Reach House Hagley Road Birmingham B16 9NX to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 November 2021 | |
26 Oct 2021 | MISC | Statement of fact - name correction. Incorrect name: 06662824 correct name 05708858 LIMITED | |
25 Oct 2021 | REST-CVL |
Restoration by order of court - previously in Creditors' Voluntary Liquidation
|
|
25 Oct 2021 | CERTNM |
Company name changed brc (GB)\certificate issued on 25/10/21
|
|
17 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2017 | AD01 | Registered office address changed from Unit 1 Industrial Warehouse Stroud Farm Hinton Charterhouse Bath BA2 7TQ to Suite 1 Lower Ground Morgan Reach House Hagley Road Birmingham B16 9NX on 24 January 2017 | |
19 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
11 Dec 2014 | AD01 | Registered office address changed from Richmond House Goodwood Close White Horse Business Park Trowbridge Wiltshire BA14 0XE to Unit 1 Industrial Warehouse Stroud Farm Hinton Charterhouse Bath BA2 7TQ on 11 December 2014 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders |