- Company Overview for 06631074 LIMITED (06631074)
- Filing history for 06631074 LIMITED (06631074)
- People for 06631074 LIMITED (06631074)
- Insolvency for 06631074 LIMITED (06631074)
- More for 06631074 LIMITED (06631074)
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) |
---|---|---|---|
05 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2022 | WU15 | Notice of final account prior to dissolution | |
25 Nov 2021 | WU07 | Progress report in a winding up by the court | |
20 Oct 2020 | WU07 | Progress report in a winding up by the court | |
12 Oct 2019 | WU07 | Progress report in a winding up by the court | |
15 May 2019 | COCOMP |
Order of court to wind up
|
|
15 May 2019 | LIQ MISC | Insolvency:certificate of removal of joint liquidators | |
15 May 2019 | WU04 | Appointment of a liquidator | |
29 Aug 2018 | AD01 | Registered office address changed from The Platinum Building St Jonhs Innovation Park Cowley Road Cambridge CB4 0DS to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 29 August 2018 | |
18 Sep 2017 | WU04 | Appointment of a liquidator | |
07 Sep 2017 | AD01 | Registered office address changed from 105 the Glass Building 226 Arlington Road London NW1 7HY England to The Platinum Building St Jonhs Innovation Park Cowley Road Cambridge CB4 0DS on 7 September 2017 | |
03 Aug 2017 | COCOMP | Order of court to wind up | |
03 Aug 2017 | AC92 | Restoration by order of the court | |
22 Jun 2017 | CERTNM |
Company name changed the building systems company\certificate issued on 22/06/17
|
|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2016 | DS01 | Application to strike the company off the register | |
15 Sep 2016 | AD01 | Registered office address changed from The White House Mill Road Goring on Thames Reading Berkshire RG8 9DD to 105 the Glass Building 226 Arlington Road London NW1 7HY on 15 September 2016 | |
15 Sep 2016 | TM02 | Termination of appointment of Mortimer Burnett Limited as a secretary on 15 September 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
25 Aug 2015 | TM01 | Termination of appointment of Sylwester Strus as a director on 25 August 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
08 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 |