- Company Overview for LIME TREE KENT LTD (05816048)
- Filing history for LIME TREE KENT LTD (05816048)
- People for LIME TREE KENT LTD (05816048)
- Charges for LIME TREE KENT LTD (05816048)
- Insolvency for LIME TREE KENT LTD (05816048)
- More for LIME TREE KENT LTD (05816048)
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) |
---|---|---|---|
28 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2012 | |
17 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2010 | AD01 | Registered office address changed from 3 & 4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 22 December 2010 | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
17 Aug 2010 | AR01 |
Annual return made up to 15 May 2010 with full list of shareholders
Statement of capital on 2010-08-17
|
|
17 Aug 2010 | CH01 | Director's details changed for Mr Michael Brett Burkey on 1 May 2010 | |
17 Aug 2010 | CH03 | Secretary's details changed for Mr Michael Brett Burkey on 1 May 2010 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
13 Jul 2009 | 363a | Return made up to 15/05/09; full list of members | |
07 Jul 2009 | 288b | Appointment Terminated Director stephen feigenspan | |
11 Jun 2008 | 363s | Return made up to 15/05/08; no change of members | |
07 May 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
16 Jul 2007 | 363s | Return made up to 15/05/07; full list of members | |
16 Jul 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
24 May 2007 | 225 | Accounting reference date extended from 31/05/07 to 31/08/07 | |
23 May 2007 | 287 | Registered office changed on 23/05/07 from: 52 high street pinner middx HA5 5PW | |
11 May 2007 | 395 | Particulars of mortgage/charge | |
15 May 2006 | NEWINC | Incorporation |