- Company Overview for SENATE CORPORATE MANAGEMENT LIMITED (06539559)
- Filing history for SENATE CORPORATE MANAGEMENT LIMITED (06539559)
- People for SENATE CORPORATE MANAGEMENT LIMITED (06539559)
- Insolvency for SENATE CORPORATE MANAGEMENT LIMITED (06539559)
- More for SENATE CORPORATE MANAGEMENT LIMITED (06539559)
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) |
---|---|---|---|
16 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2014 | |
27 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2013 | |
08 Mar 2012 | AD01 | Registered office address changed from 4 Jury Street Warwick Warwickshire CV34 4EW United Kingdom on 8 March 2012 | |
07 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
07 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 May 2011 | AR01 |
Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-05-18
|
|
18 May 2011 | AD01 | Registered office address changed from 4 Jury Street Warwick Warwickshire LV34 4EW on 18 May 2011 | |
02 Feb 2011 | CH01 | Director's details changed for Michael Walter Cheslia on 25 January 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
15 Jun 2010 | AD01 | Registered office address changed from 4 Castle Street Warwick CV34 4BP on 15 June 2010 | |
26 Apr 2010 | TM01 | Termination of appointment of Jonathan Preece as a director | |
26 Apr 2010 | TM02 | Termination of appointment of Jonathan Preece as a secretary | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Oct 2009 | TM01 | Termination of appointment of Michael Davey as a director | |
14 May 2009 | 288a | Director appointed michael walter cheslia | |
14 Apr 2009 | 363a | Return made up to 19/03/09; full list of members | |
14 Apr 2009 | 190 | Location of debenture register | |
14 Apr 2009 | 353 | Location of register of members | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from 4 castle street warwick CV34 4BP england | |
19 Mar 2008 | NEWINC | Incorporation |