- Company Overview for THELADDERS.CO.UK LIMITED (06244717)
- Filing history for THELADDERS.CO.UK LIMITED (06244717)
- People for THELADDERS.CO.UK LIMITED (06244717)
- Charges for THELADDERS.CO.UK LIMITED (06244717)
- Insolvency for THELADDERS.CO.UK LIMITED (06244717)
- More for THELADDERS.CO.UK LIMITED (06244717)
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) |
---|---|---|---|
20 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2014 | LIQ MISC | Insolvency:progress report | |
02 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
09 May 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Nov 2013 | 2.24B | Administrator's progress report to 13 November 2013 | |
16 Jul 2013 | 2.23B | Result of meeting of creditors | |
20 Jun 2013 | 2.17B | Statement of administrator's proposal | |
19 Jun 2013 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
28 May 2013 | 2.12B | Appointment of an administrator | |
17 May 2013 | AD01 | Registered office address changed from the Copper Room Deva Centre, Trinity Way Salford Manchester M3 7BG United Kingdom on 17 May 2013 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Nov 2012 | AP01 | Appointment of Lesley Caron Munoz as a director | |
11 Oct 2012 | AD01 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1PE United Kingdom on 11 October 2012 | |
12 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
11 Sep 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
03 Sep 2012 | MISC | Section 519 | |
30 Jul 2012 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
24 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Jul 2012 | AD01 | Registered office address changed from C/O Royce Peeling Green Station House Stamford New Road Altrincham Cheshire WA14 1PE United Kingdom on 19 July 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from Bridgegate House 124-126 Borough High Street London SE1 1LB on 19 July 2012 | |
17 Jul 2012 | TM02 | Termination of appointment of Alexandre Douzet as a secretary | |
16 Jul 2012 | TM01 | Termination of appointment of Alex Douzet as a director |