- Company Overview for 05931896 LIMITED (05931896)
- Filing history for 05931896 LIMITED (05931896)
- People for 05931896 LIMITED (05931896)
- Charges for 05931896 LIMITED (05931896)
- Insolvency for 05931896 LIMITED (05931896)
- More for 05931896 LIMITED (05931896)
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) |
---|---|---|---|
27 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 05931896 - Companies House Default Address, Cardiff, CF14 8LH on 27 September 2024 | |
05 Mar 2020 | TM01 | Termination of appointment of James Johnstone Bell as a director on 2 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Gary Johnstone Bell as a director on 2 March 2020 | |
09 Feb 2015 | AC92 | Restoration by order of the court | |
09 Feb 2015 | CERTNM |
Company name changed haas development and property\certificate issued on 09/02/15
|
|
27 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2013 | |
27 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2013 | |
03 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2012 | |
15 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2012 | |
05 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2011 | |
08 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2011 | |
12 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2010 | |
03 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from 6 victoria place carlisle cumbria CA1 1ES | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
31 Oct 2008 | 363a | Return made up to 12/09/08; full list of members | |
25 Jul 2008 | 288b | Appointment terminated director william hewitson | |
07 Jul 2008 | 88(2) | Capitals not rolled up | |
20 Jun 2008 | 225 | Accounting reference date extended from 30/09/2007 to 31/12/2007 | |
20 Feb 2008 | 395 | Particulars of mortgage/charge | |
04 Oct 2007 | 363a | Return made up to 12/09/07; full list of members |