- Company Overview for STRAW REALISATIONS (NO2) LIMITED (06325425)
- Filing history for STRAW REALISATIONS (NO2) LIMITED (06325425)
- People for STRAW REALISATIONS (NO2) LIMITED (06325425)
- Charges for STRAW REALISATIONS (NO2) LIMITED (06325425)
- Insolvency for STRAW REALISATIONS (NO2) LIMITED (06325425)
- More for STRAW REALISATIONS (NO2) LIMITED (06325425)
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) |
---|---|---|---|
08 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2016 | |
08 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2016 | |
23 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 | |
25 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2016 | |
17 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2016 | |
20 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2015 | |
14 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2015 | |
27 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2015 | |
22 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2014 | |
06 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2014 | |
24 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2014 | |
08 Oct 2013 | LIQ MISC OC | Court order insolvency:court order - replacement liquidator | |
08 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2013 | |
25 Sep 2013 | AD01 | Registered office address changed from C/O C/O, Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 25 September 2013 | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2013 | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2013 | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2012 | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2012 | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2011 | |
13 Jun 2013 | 4.48 | Notice of Constitution of Liquidation Committee |