- Company Overview for THE GREYHOUND (WORSLEY) LIMITED (06527143)
- Filing history for THE GREYHOUND (WORSLEY) LIMITED (06527143)
- People for THE GREYHOUND (WORSLEY) LIMITED (06527143)
- Charges for THE GREYHOUND (WORSLEY) LIMITED (06527143)
- Insolvency for THE GREYHOUND (WORSLEY) LIMITED (06527143)
- More for THE GREYHOUND (WORSLEY) LIMITED (06527143)
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) |
---|---|---|---|
03 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2011 | |
03 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2010 | AD01 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 28 April 2010 | |
26 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
26 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2010 | TM01 | Termination of appointment of Russell O'neill as a director | |
21 May 2009 | 363a | Return made up to 07/03/09; full list of members | |
28 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Mar 2008 | 288a | Director and secretary appointed stephen wayne meaney | |
18 Mar 2008 | 88(2) | Ad 07/03/08 gbp si 1@1=1 gbp ic 1/2 | |
18 Mar 2008 | 288a | Director appointed russell james o'neill | |
11 Mar 2008 | 288b | Appointment Terminated Director Brighton Director LIMITED | |
11 Mar 2008 | 288b | Appointment Terminated Secretary Brighton Secretary LIMITED | |
07 Mar 2008 | NEWINC | Incorporation |