- Company Overview for BUSINESS DREAM LIMITED (06248566)
- Filing history for BUSINESS DREAM LIMITED (06248566)
- People for BUSINESS DREAM LIMITED (06248566)
- Charges for BUSINESS DREAM LIMITED (06248566)
- Insolvency for BUSINESS DREAM LIMITED (06248566)
- More for BUSINESS DREAM LIMITED (06248566)
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) |
---|---|---|---|
07 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 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 October 2012 | |
10 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Nov 2011 | AD01 | Registered office address changed from C/O O'haras Limited Wesley House Chapel Lane Birstall Batley West Yorkshire WF17 9EJ United Kingdom on 7 November 2011 | |
02 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2011 | AD01 | Registered office address changed from 171 York Road Doncaster S Yorks DN5 8XG on 1 November 2011 | |
04 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Aug 2011 | TM01 | Termination of appointment of Benjamin Cussins as a director | |
16 Aug 2011 | TM02 | Termination of appointment of Benjamin Cussins as a secretary | |
08 Jul 2011 | AR01 |
Annual return made up to 16 May 2011 with full list of shareholders
Statement of capital on 2011-07-08
|
|
08 Jul 2011 | CH01 | Director's details changed for Nicholas Cussins on 8 July 2011 | |
08 Jul 2011 | CH01 | Director's details changed for John Cussins on 8 July 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Mr Benjamin Michael Cussins on 7 July 2011 | |
28 Feb 2011 | AA | Accounts for a medium company made up to 31 May 2010 | |
05 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Jun 2010 | AA | Accounts for a medium company made up to 31 May 2009 | |
11 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |