- Company Overview for A1C 1192 LTD. (06621424)
- Filing history for A1C 1192 LTD. (06621424)
- People for A1C 1192 LTD. (06621424)
- Charges for A1C 1192 LTD. (06621424)
- Insolvency for A1C 1192 LTD. (06621424)
- More for A1C 1192 LTD. (06621424)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2016 | |
06 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2015 | |
30 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2014 | |
25 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2013 | |
03 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2012 | CERTNM |
Company name changed many more homes LIMITED\certificate issued on 24/08/12
|
|
22 Aug 2012 | AP03 | Appointment of Mrs Jennifer Louise Cassidy as a secretary | |
20 Aug 2012 | AD01 | Registered office address changed from 1 Berkeley Street London W1J 8DJ on 20 August 2012 | |
07 Feb 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
20 Oct 2011 | AR01 |
Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-10-20
|
|
06 Sep 2011 | TM01 | Termination of appointment of Graeme Dodds as a director | |
22 Jun 2011 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Daniel Edward Matthew Bradman on 17 June 2010 | |
02 Nov 2010 | TM01 | Termination of appointment of Daniel Bradman as a director | |
07 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Apr 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
16 Mar 2010 | TM02 | Termination of appointment of Mohammad Khokhar as a secretary | |
12 Mar 2010 | AD01 | Registered office address changed from 22 Old Bond Street London W1S 4PY United Kingdom on 12 March 2010 | |
27 Oct 2009 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
15 Oct 2009 | AR01 | Annual return made up to 15 July 2009 with full list of shareholders |