- Company Overview for ALFRED SARGENT & SONS LIMITED (06772438)
- Filing history for ALFRED SARGENT & SONS LIMITED (06772438)
- People for ALFRED SARGENT & SONS LIMITED (06772438)
- Charges for ALFRED SARGENT & SONS LIMITED (06772438)
- Insolvency for ALFRED SARGENT & SONS LIMITED (06772438)
- More for ALFRED SARGENT & SONS LIMITED (06772438)
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 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2018 | |
28 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2017 | |
04 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2016 | |
04 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2015 | |
25 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2014 | |
11 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2013 | |
26 Jun 2012 | 2.24B | Administrator's progress report to 25 May 2012 | |
29 May 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Jan 2012 | 2.40B | Notice of appointment of replacement/additional administrator | |
30 Jan 2012 | 2.39B | Notice of vacation of office by administrator | |
01 Dec 2011 | 2.24B | Administrator's progress report to 25 November 2011 | |
01 Dec 2011 | 2.31B | Notice of extension of period of Administration | |
11 Aug 2011 | 2.24B | Administrator's progress report to 9 July 2011 | |
31 Mar 2011 | F2.18 | Notice of deemed approval of proposals | |
17 Mar 2011 | 2.16B | Statement of affairs with form 2.14B | |
17 Mar 2011 | 2.16B | Statement of affairs with form 2.14B | |
02 Mar 2011 | 2.17B | Statement of administrator's proposal | |
24 Jan 2011 | AD01 | Registered office address changed from 48-74 Portland Road Rushden Northants NN10 0DG on 24 January 2011 | |
19 Jan 2011 | 2.12B | Appointment of an administrator | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Feb 2010 | AR01 |
Annual return made up to 12 December 2009 with full list of shareholders
Statement of capital on 2010-02-26
|
|
26 Feb 2010 | CH04 | Secretary's details changed for Meadows Nominees Limited on 10 December 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Paul Emmanuel Sargent on 10 December 2009 |