- Company Overview for CITY DRYWALL LTD (06446665)
- Filing history for CITY DRYWALL LTD (06446665)
- People for CITY DRYWALL LTD (06446665)
- Charges for CITY DRYWALL LTD (06446665)
- Insolvency for CITY DRYWALL LTD (06446665)
- More for CITY DRYWALL LTD (06446665)
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) |
---|---|---|---|
11 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 June 2016 | |
27 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 June 2015 | |
14 Jul 2014 | AD01 | Registered office address changed from C/O City Drywall Ltd Riverside Business Centre Fort Road Tilbury Essex RM18 7ND to 81 Station Road Marlow Bucks SL7 1NS on 14 July 2014 | |
09 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
09 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | MR04 | Satisfaction of charge 064466650003 in full | |
06 Dec 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
18 Oct 2013 | MR01 | Registration of charge 064466650003 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Mar 2012 | AP01 | Appointment of Mr Surnjit Singh Johal as a director | |
24 Oct 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
13 Oct 2011 | AD01 | Registered office address changed from C/O Nazim & Co Suite 1a 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 13 October 2011 | |
05 Oct 2011 | CERTNM |
Company name changed manak plastering contractors LTD\certificate issued on 05/10/11
|
|
29 Jun 2011 | AD01 | Registered office address changed from 14 Gourney Grove Stifford Clays Grays Essex RM16 2DA United Kingdom on 29 June 2011 | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
04 Jun 2010 | AD01 | Registered office address changed from C/O Nazim & Co, Suite 1-a Cranbrook Hse 61 Cranbrook Road, Ilford Essex IG1 4PG on 4 June 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Sarbjit Singh on 28 April 2010 |