- Company Overview for ASSETS LICENSED TRADE LIMITED (06602161)
- Filing history for ASSETS LICENSED TRADE LIMITED (06602161)
- People for ASSETS LICENSED TRADE LIMITED (06602161)
- Charges for ASSETS LICENSED TRADE LIMITED (06602161)
- Insolvency for ASSETS LICENSED TRADE LIMITED (06602161)
- More for ASSETS LICENSED TRADE LIMITED (06602161)
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) |
---|---|---|---|
15 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2018 | |
17 Oct 2017 | AD01 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 17 October 2017 | |
30 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2017 | |
29 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2016 | |
20 Feb 2015 | AD01 | Registered office address changed from Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH to Albemarle House 1 Albemarle Street London W1S 4HA on 20 February 2015 | |
12 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 May 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
26 Jul 2012 | TM01 | Termination of appointment of John Thorne as a director | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
31 May 2011 | CH01 | Director's details changed for Mr Andrew James Wilson on 27 May 2011 | |
27 May 2011 | CH01 | Director's details changed for Richard James Costa on 27 May 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Jan 2011 | AD01 | Registered office address changed from the Old Dairy Clive Farm Buildings Clive Road Pattingham Wolverhampton West Midlands WV6 7EN on 15 January 2011 | |
04 Oct 2010 | TM01 | Termination of appointment of Andrew Baker as a director | |
16 Jul 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
16 Jul 2010 | AP01 | Appointment of Mr John Jeffrey Thorne as a director |