- Company Overview for 24/7 WINDSCREENS LIMITED (05813973)
- Filing history for 24/7 WINDSCREENS LIMITED (05813973)
- People for 24/7 WINDSCREENS LIMITED (05813973)
- Insolvency for 24/7 WINDSCREENS LIMITED (05813973)
- More for 24/7 WINDSCREENS LIMITED (05813973)
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) |
---|---|---|---|
20 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 August 2011 | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
26 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2010 | AD01 | Registered office address changed from Unit 1 Breydon Centre, Padholme Road Peterborough PE1 5UX England on 12 August 2010 | |
26 Jul 2010 | AD01 | Registered office address changed from 957 Lincoln Road, Walton Peterborough Cambridgeshire PE4 6AF on 26 July 2010 | |
26 Jul 2010 | TM01 | Termination of appointment of Antonio Scibelli as a director | |
29 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
18 May 2009 | 363a | Return made up to 11/05/08; full list of members | |
01 Apr 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
01 Apr 2009 | 225 | Accounting reference date extended from 31/05/2008 to 31/07/2008 | |
08 Dec 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
06 May 2008 | 363a | Return made up to 11/05/07; full list of members | |
19 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
15 May 2006 | 288b | Secretary resigned | |
11 May 2006 | NEWINC | Incorporation |