- Company Overview for TARGET ACCOUNTANTS LIMITED (06269762)
- Filing history for TARGET ACCOUNTANTS LIMITED (06269762)
- People for TARGET ACCOUNTANTS LIMITED (06269762)
- Charges for TARGET ACCOUNTANTS LIMITED (06269762)
- Insolvency for TARGET ACCOUNTANTS LIMITED (06269762)
- More for TARGET ACCOUNTANTS LIMITED (06269762)
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) |
---|---|---|---|
22 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2017 | |
14 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2016 | |
14 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2015 | |
20 Dec 2013 | LIQ MISC OC | Court order insolvency:court order replacement of liquidator | |
12 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2013 | |
09 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Aug 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 | |
18 Jul 2012 | AD01 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB on 18 July 2012 | |
17 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2012 | AR01 |
Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-06-13
|
|
14 Mar 2012 | AD01 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 14 March 2012 | |
13 Dec 2011 | TM01 | Termination of appointment of Andrew Sandiford as a director | |
13 Dec 2011 | TM01 | Termination of appointment of Gavin Lenthall as a director | |
13 Dec 2011 | TM02 | Termination of appointment of Amanda Bennett as a secretary | |
13 Dec 2011 | TM01 | Termination of appointment of Mark Harman as a director | |
13 Dec 2011 | TM01 | Termination of appointment of Amanda Bennett as a director | |
14 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
13 Jun 2011 | CERTNM |
Company name changed target winters LIMITED\certificate issued on 13/06/11
|