- Company Overview for ECONERMINE FINE FURNISHINGS LIMITED (06277260)
- Filing history for ECONERMINE FINE FURNISHINGS LIMITED (06277260)
- People for ECONERMINE FINE FURNISHINGS LIMITED (06277260)
- Charges for ECONERMINE FINE FURNISHINGS LIMITED (06277260)
- Insolvency for ECONERMINE FINE FURNISHINGS LIMITED (06277260)
- More for ECONERMINE FINE FURNISHINGS LIMITED (06277260)
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) |
---|---|---|---|
16 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2015 | |
22 Jan 2014 | AD01 | Registered office address changed from C/O Chard Wallis 3 Rochester Court Anthonys Way Medway City Estate Rochester Kent ME2 4NW United Kingdom on 22 January 2014 | |
21 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
21 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2013 | AP03 | Appointment of Mr Gordon Adrian Cook as a secretary | |
12 Aug 2013 | TM02 | Termination of appointment of Patrick Foster as a secretary | |
07 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2013 | AD01 | Registered office address changed from 1 Bell House Bell Walk Uckfield East Sussex TN22 5DQ on 19 February 2013 | |
12 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2012 | AR01 |
Annual return made up to 12 June 2012 with full list of shareholders
Statement of capital on 2012-07-06
|
|
13 Oct 2011 | AP01 | Appointment of Gordon Cook as a director | |
07 Oct 2011 | AP03 | Appointment of Patrick Foster as a secretary | |
07 Oct 2011 | TM01 | Termination of appointment of Andrew Vipond as a director | |
07 Oct 2011 | AD01 | Registered office address changed from C/O Chard Wallis 1 Bell House Bell Walk Uckfield East Sussex TN22 5DQ United Kingdom on 7 October 2011 | |
15 Sep 2011 | AD01 | Registered office address changed from Chancery House, 3 Hatchlands Road, Redhill Surrey RH1 6AA on 15 September 2011 | |
15 Sep 2011 | AP03 | Appointment of Mr Patrick Foster as a secretary | |
15 Sep 2011 | TM01 | Termination of appointment of Andrew Vipond as a director | |
15 Sep 2011 | TM02 | Termination of appointment of Sharon Vipond as a secretary | |
15 Sep 2011 | AP01 | Appointment of Mr Gordon Adrian Cook as a director |