- Company Overview for WARD REFURBISHMENT LIMITED (06109936)
- Filing history for WARD REFURBISHMENT LIMITED (06109936)
- People for WARD REFURBISHMENT LIMITED (06109936)
- Insolvency for WARD REFURBISHMENT LIMITED (06109936)
- More for WARD REFURBISHMENT LIMITED (06109936)
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 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2012 | |
03 Feb 2011 | AD01 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ on 3 February 2011 | |
26 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2010 | AR01 |
Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-07-20
|
|
20 Jul 2010 | CH01 | Director's details changed for Lee Ward on 1 October 2009 | |
20 Jul 2010 | TM02 | Termination of appointment of Elaine Johnson as a secretary | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
01 May 2009 | 363a | Return made up to 16/02/09; full list of members | |
03 Dec 2008 | AA | Total exemption full accounts made up to 28 February 2008 | |
23 May 2008 | 363s | Return made up to 16/02/08; full list of members | |
21 Mar 2007 | 288a | New secretary appointed | |
12 Mar 2007 | 288a | New director appointed | |
12 Mar 2007 | 288b | Director resigned | |
12 Mar 2007 | 288b | Secretary resigned | |
16 Feb 2007 | NEWINC | Incorporation |