- Company Overview for CONCRETE POST PRODUCTION LTD (06735393)
- Filing history for CONCRETE POST PRODUCTION LTD (06735393)
- People for CONCRETE POST PRODUCTION LTD (06735393)
- Charges for CONCRETE POST PRODUCTION LTD (06735393)
- Insolvency for CONCRETE POST PRODUCTION LTD (06735393)
- More for CONCRETE POST PRODUCTION LTD (06735393)
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) |
---|---|---|---|
30 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2011 | |
07 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2011 | |
18 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2010 | |
29 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
29 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from 34-35 dean street london W1D 4PR | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from 702 the charthouse burrells wharf square london E14 3TW england | |
24 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Dec 2008 | 288a | Director appointed christopher william gilbert | |
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Nov 2008 | CERTNM | Company name changed solid visuals LTD\certificate issued on 05/11/08 | |
28 Oct 2008 | NEWINC | Incorporation |