- Company Overview for SYMONDS CAMDEN LIMITED (05753899)
- Filing history for SYMONDS CAMDEN LIMITED (05753899)
- People for SYMONDS CAMDEN LIMITED (05753899)
- Insolvency for SYMONDS CAMDEN LIMITED (05753899)
- More for SYMONDS CAMDEN LIMITED (05753899)
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) |
---|---|---|---|
30 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2012 | |
08 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2011 | AD01 | Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 20 June 2011 | |
15 Oct 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2010 | AR01 |
Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-06-15
|
|
03 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
26 Jun 2009 | CERTNM | Company name changed pimlico property investments LTD\certificate issued on 27/06/09 | |
18 Jun 2009 | 288a | Director appointed howard symonds | |
18 Jun 2009 | 288b | Appointment Terminated Director richard symonds | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from the portergate 257 ecclesall road sheffield south yorkshire S11 8NX | |
02 Jun 2009 | 363a | Return made up to 23/03/09; full list of members | |
20 Jan 2009 | 225 | Accounting reference date extended from 31/03/2008 to 30/09/2008 | |
18 Nov 2008 | 288a | Secretary appointed howard symonds | |
18 Nov 2008 | 288b | Appointment Terminated Secretary celia waddicar | |
16 Jun 2008 | 288c | Director's Change of Particulars / richard symonds / 16/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 2B; Street was: 4 knowle mount, now: sandmoor drive; Area was: burley, now: ; Post Code was: LS4 2PP, now: L17 7DG; Country was: , now: uk | |
16 Apr 2008 | 363a | Return made up to 23/03/08; full list of members | |
07 Apr 2008 | 288b | Appointment Terminated Secretary richard symons | |
07 Apr 2008 | 288a | Secretary appointed celia may waddicar | |
07 Apr 2008 | 288b | Appointment Terminated Director lee jones | |
15 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |