- Company Overview for 360 EQUIPMENT SERVICES LIMITED (06018157)
- Filing history for 360 EQUIPMENT SERVICES LIMITED (06018157)
- People for 360 EQUIPMENT SERVICES LIMITED (06018157)
- Insolvency for 360 EQUIPMENT SERVICES LIMITED (06018157)
- More for 360 EQUIPMENT SERVICES LIMITED (06018157)
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) |
---|---|---|---|
17 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2013 | |
30 Mar 2012 | AD01 | Registered office address changed from St. George's House 215 -2 19 Chester Road Manchester Lancashire M15 4JE United Kingdom on 30 March 2012 | |
29 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
29 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2011 | AD01 | Registered office address changed from Unit 2 the Court Yard Finney Lane Heald Green Stockport Cheshire SK8 3GZ England on 20 October 2011 | |
18 Oct 2011 | AD01 | Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 18 October 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 18 July 2011
|
|
22 Aug 2011 | AP01 | Appointment of Mr John Peter Kitchen as a director | |
05 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 18 July 2011
|
|
01 Apr 2011 | CERTNM |
Company name changed G.W. club solutions LIMITED\certificate issued on 01/04/11
|
|
01 Apr 2011 | CONNOT | Change of name notice | |
17 Mar 2011 | CH03 | Secretary's details changed for Ms Janine Whitfield on 1 March 2011 | |
17 Mar 2011 | CH01 | Director's details changed for Ms Janine Whitfield on 1 March 2011 | |
17 Mar 2011 | CH01 | Director's details changed for Mr Lee Darren Graham on 1 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
13 Jan 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Dec 2008 | 363a | Return made up to 04/12/08; full list of members | |
13 Aug 2008 | 288b | Appointment Terminated Director janine whitfield |