- Company Overview for CABBAGE WHITE DRY CLEANING LIMITED (06334582)
- Filing history for CABBAGE WHITE DRY CLEANING LIMITED (06334582)
- People for CABBAGE WHITE DRY CLEANING LIMITED (06334582)
- Insolvency for CABBAGE WHITE DRY CLEANING LIMITED (06334582)
- More for CABBAGE WHITE DRY CLEANING LIMITED (06334582)
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) |
---|---|---|---|
29 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2013 | 2.24B | Administrator's progress report to 18 April 2013 | |
29 Apr 2013 | 2.35B | Notice of move from Administration to Dissolution on 18 April 2013 | |
19 Apr 2013 | 2.24B | Administrator's progress report to 2 March 2013 | |
27 Sep 2012 | 2.24B | Administrator's progress report to 3 September 2012 | |
27 Sep 2012 | 2.31B | Notice of extension of period of Administration | |
03 May 2012 | 2.24B | Administrator's progress report to 23 April 2012 | |
06 Jan 2012 | 2.17B | Statement of administrator's proposal | |
06 Jan 2012 | 2.23B | Result of meeting of creditors | |
15 Dec 2011 | 2.17B | Statement of administrator's proposal | |
23 Nov 2011 | 2.16B | Statement of affairs with form 2.14B | |
31 Oct 2011 | AD01 | Registered office address changed from Bank House, 66 High Street Dawley Telford Shropshire TF4 2HD on 31 October 2011 | |
28 Oct 2011 | 2.12B | Appointment of an administrator | |
17 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2011 | AR01 |
Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-08-16
|
|
16 Aug 2011 | CH01 | Director's details changed for Mr Nicholas Hollinshead on 7 June 2010 | |
16 Aug 2011 | CH03 | Secretary's details changed for Mr Nicholas Hollinshead on 7 June 2010 | |
20 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Gerard Francis Mcgoldrick on 1 October 2009 | |
06 Aug 2010 | CH01 | Director's details changed for Mr Nicholas Hollinshead on 1 October 2009 | |
02 Jul 2010 | TM01 | Termination of appointment of Christine Jenkins as a director | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
10 Aug 2009 | 363a | Return made up to 06/08/09; full list of members |