- Company Overview for NORTH DOWNS TELECOM LIMITED (06433860)
- Filing history for NORTH DOWNS TELECOM LIMITED (06433860)
- People for NORTH DOWNS TELECOM LIMITED (06433860)
- Insolvency for NORTH DOWNS TELECOM LIMITED (06433860)
- More for NORTH DOWNS TELECOM LIMITED (06433860)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2014 | |
29 Jan 2015 | AD01 | Registered office address changed from Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 29 January 2015 | |
27 Nov 2014 | AD01 | Registered office address changed from Pioneer House 39 Tation Road Lutterworth Leicestershire LE17 4AP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 27 November 2014 | |
26 Nov 2013 | AD01 | Registered office address changed from Heritage House, 79 High Street Gravesend Kent DA11 0BH on 26 November 2013 | |
25 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2012 | AR01 |
Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2012-12-21
|
|
21 Dec 2012 | CH03 | Secretary's details changed for Ms Leah Maestro Smith on 1 April 2012 | |
20 Dec 2012 | CH03 | Secretary's details changed for Leah Maestro Smith on 1 April 2012 | |
20 Dec 2012 | CH01 | Director's details changed for Bruce Alexander Stevens on 1 April 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
27 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Bruce Alexander Stevens on 5 February 2010 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
09 Jan 2009 | 363a | Return made up to 22/11/08; full list of members | |
22 Nov 2007 | 288a | New secretary appointed | |
22 Nov 2007 | 288a | New director appointed |