- Company Overview for DOWNACISE LIMITED (06357086)
- Filing history for DOWNACISE LIMITED (06357086)
- People for DOWNACISE LIMITED (06357086)
- Charges for DOWNACISE LIMITED (06357086)
- Insolvency for DOWNACISE LIMITED (06357086)
- More for DOWNACISE LIMITED (06357086)
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 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2011 | |
04 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2010 | AD01 | Registered office address changed from 64 Anchorage Road Sutton Coldfield West Midlands B74 2PG England on 16 December 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from 128 Hardwick Road, Streetly Sutton Coldfield West Midlands B74 3DP on 28 October 2010 | |
04 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
05 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Feb 2009 | 225 | Accounting reference date extended from 31/08/2008 to 28/02/2009 | |
19 Sep 2008 | 363a | Return made up to 31/08/08; full list of members | |
24 Sep 2007 | 88(2)R | Ad 18/09/07--------- £ si 998@1=998 £ ic 2/1000 | |
24 Sep 2007 | 288a | New secretary appointed | |
24 Sep 2007 | 288a | New director appointed | |
31 Aug 2007 | 288b | Secretary resigned | |
31 Aug 2007 | 288b | Director resigned | |
31 Aug 2007 | NEWINC | Incorporation |