- Company Overview for ABOUT US LIMITED (06518608)
- Filing history for ABOUT US LIMITED (06518608)
- People for ABOUT US LIMITED (06518608)
- Charges for ABOUT US LIMITED (06518608)
- Insolvency for ABOUT US LIMITED (06518608)
- More for ABOUT US LIMITED (06518608)
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 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2014 | L64.07 | Completion of winding up | |
27 May 2011 | CH03 | Secretary's details changed for Mr Ian Derrick Staples on 18 May 2011 | |
27 May 2011 | AD01 | Registered office address changed from Link House Kiln Lane Stallingborough Grimsby Ne Lincs DN41 8DW England on 27 May 2011 | |
25 May 2011 | COCOMP | Order of court to wind up | |
18 May 2011 | AR01 |
Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-05-18
|
|
18 May 2011 | AD01 | Registered office address changed from 7 Westfield Road Bramley Rotherham South Yorkshire S66 2RX on 18 May 2011 | |
18 May 2011 | CH03 | Secretary's details changed for Mr Ian Derrick Staples on 20 February 2011 | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Dennis Lawrence Wood on 1 October 2009 | |
14 Jul 2010 | TM02 | Termination of appointment of Dennis Wood as a secretary | |
17 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2009 | 363a | Return made up to 28/03/09; full list of members | |
04 Aug 2009 | 225 | Accounting reference date extended from 28/02/2009 to 30/04/2009 | |
19 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
22 Oct 2008 | 288a | Secretary appointed ian derrick staples | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from glanford house bridge street brigg north lincs DN20 8NF | |
12 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 May 2008 | 288b | Appointment terminated director company directors LIMITED | |
23 May 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
23 May 2008 | 288a | Director and secretary appointed dennis lawrence wood | |
13 May 2008 | 287 | Registered office changed on 13/05/2008 from 788-790 finchley road london NW11 7TJ |