- Company Overview for SEVEN TWENTY LIMITED (06361263)
- Filing history for SEVEN TWENTY LIMITED (06361263)
- People for SEVEN TWENTY LIMITED (06361263)
- Insolvency for SEVEN TWENTY LIMITED (06361263)
- More for SEVEN TWENTY LIMITED (06361263)
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) |
---|---|---|---|
30 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2012 | LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
26 Jan 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
26 Jan 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Jan 2011 | AD01 | Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 28 January 2011 | |
14 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2010 | AD01 | Registered office address changed from 1 Trevarrick Road St Austell Cornwall PL25 5JN United Kingdom on 26 July 2010 | |
26 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | TM02 | Termination of appointment of Michael Stone as a secretary | |
13 Apr 2010 | TM02 | Termination of appointment of Michael Stone as a secretary | |
23 Feb 2010 | AR01 |
Annual return made up to 11 December 2009 with full list of shareholders
Statement of capital on 2010-02-23
|
|
11 Feb 2010 | TM02 | Termination of appointment of Michael Stone as a secretary | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
29 Sep 2008 | 363s | Return made up to 05/09/08; full list of members | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 32 cliff road newquay cornwall TR7 2ND | |
07 Mar 2008 | 88(2) | Ad 26/01/08 gbp si 59999@1=59999 gbp ic 1/60000 | |
30 Jan 2008 | 123 | Nc inc already adjusted 26/01/08 | |
30 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2007 | 288c | Director's particulars changed | |
05 Sep 2007 | NEWINC | Incorporation |