- Company Overview for GUNEY CLARK & RYAN SOLICITORS LIMITED (06576909)
- Filing history for GUNEY CLARK & RYAN SOLICITORS LIMITED (06576909)
- People for GUNEY CLARK & RYAN SOLICITORS LIMITED (06576909)
- Charges for GUNEY CLARK & RYAN SOLICITORS LIMITED (06576909)
- Insolvency for GUNEY CLARK & RYAN SOLICITORS LIMITED (06576909)
- More for GUNEY CLARK & RYAN SOLICITORS LIMITED (06576909)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2018 | |
04 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2019 | |
08 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2017 | |
11 May 2017 | MR04 | Satisfaction of charge 2 in full | |
28 Dec 2016 | AD01 | Registered office address changed from 266 - 268 High Street Waltham Cross Hertfordshire EN8 7EA to 136 Hertford Road Enfield Middlesex EN3 5AX on 28 December 2016 | |
21 Dec 2016 | 4.70 | Declaration of solvency | |
21 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
17 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | CH01 | Director's details changed for John Michael Curran on 17 June 2014 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |