- Company Overview for CONCRETE POST LIMITED (06274981)
- Filing history for CONCRETE POST LIMITED (06274981)
- People for CONCRETE POST LIMITED (06274981)
- Charges for CONCRETE POST LIMITED (06274981)
- Insolvency for CONCRETE POST LIMITED (06274981)
- More for CONCRETE POST LIMITED (06274981)
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) |
---|---|---|---|
28 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2016 | |
15 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2016 | |
15 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2015 | |
15 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2015 | |
13 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2014 | |
12 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2014 | |
17 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2013 | |
09 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2013 | |
27 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2012 | |
28 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2012 | |
23 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2011 | |
14 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2011 | |
30 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2010 | |
04 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2010 | |
29 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2009 | |
15 Dec 2008 | 4.20 | Statement of affairs with form 4.19 | |
15 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2008 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Nov 2008 | 288a | Secretary appointed mr david gwynne cox | |
28 Nov 2008 | 288b | Appointment terminated secretary christopher gilbert | |
25 Nov 2008 | 287 | Registered office changed on 25/11/2008 from 34-35 dean street london W1D 4PR | |
06 Nov 2008 | 288b | Appointment terminated director terence bettles |