- Company Overview for SUSPENDED CEILING SPECIALISTS LIMITED (05893675)
- Filing history for SUSPENDED CEILING SPECIALISTS LIMITED (05893675)
- People for SUSPENDED CEILING SPECIALISTS LIMITED (05893675)
- Insolvency for SUSPENDED CEILING SPECIALISTS LIMITED (05893675)
- More for SUSPENDED CEILING SPECIALISTS LIMITED (05893675)
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) |
---|---|---|---|
15 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2012 | |
20 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2011 | |
05 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2011 | |
21 Jan 2011 | AD01 | Registered office address changed from 3 Kensworth Gate 200-204High Street South Dunstable Bedfordshire LU6 3HS on 21 January 2011 | |
09 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
06 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2009 | AR01 | Annual return made up to 1 August 2009 with full list of shareholders | |
06 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 August 2007 | |
23 Feb 2009 | 288a | Secretary appointed indigo secretaries LIMITED | |
14 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2009 | 363a | Return made up to 01/08/08; full list of members | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from 2 edward street dunstable beds LU6 1SA | |
13 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2008 | 288c | Director's particulars changed | |
01 Feb 2008 | 288c | Secretary's particulars changed | |
29 Jan 2008 | 363s | Return made up to 01/08/07; full list of members | |
12 Oct 2006 | 88(2)R | Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100 | |
12 Oct 2006 | 288a | New director appointed | |
11 Sep 2006 | 288a | New director appointed |