- Company Overview for THE OLD GREYHOUND LTD (06621555)
- Filing history for THE OLD GREYHOUND LTD (06621555)
- People for THE OLD GREYHOUND LTD (06621555)
- Insolvency for THE OLD GREYHOUND LTD (06621555)
- More for THE OLD GREYHOUND LTD (06621555)
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) |
---|---|---|---|
02 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2014 | |
13 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2013 | |
14 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from Orchard House 15 Orchard Lane Great Glen Leicester Leicestershire LE8 9GJ England on 24 April 2012 | |
19 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
19 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2011 | TM01 | Termination of appointment of John Sharp as a director | |
13 Jan 2011 | AD01 | Registered office address changed from 199 Clarendon Park Road Leicester Leicestershire LE2 3AN England on 13 January 2011 | |
28 Jul 2010 | AR01 |
Annual return made up to 17 June 2010 with full list of shareholders
Statement of capital on 2010-07-28
|
|
28 Jul 2010 | CH01 | Director's details changed for John Ewart Sharp on 17 June 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from 15 Orchard Lane Great Glen Leicester LE8 9GJ on 23 March 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Aug 2009 | 363a | Return made up to 17/06/09; full list of members | |
28 May 2009 | 225 | Accounting reference date extended from 30/06/2009 to 30/11/2009 | |
24 Jul 2008 | 288a | Director appointed peter eugene hockenhull | |
24 Jul 2008 | 288a | Director appointed john ewart sharp | |
24 Jul 2008 | 288b | Appointment terminated director joanne waack | |
24 Jul 2008 | 288b | Appointment terminated director antony waack | |
01 Jul 2008 | 288b | Appointment terminated director company directors LIMITED | |
01 Jul 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
01 Jul 2008 | 288a | Secretary appointed john ewart sharp | |
01 Jul 2008 | 288a | Director appointed antony carlton waack |