- Company Overview for 06776891 LIMITED (06776891)
- Filing history for 06776891 LIMITED (06776891)
- People for 06776891 LIMITED (06776891)
- Charges for 06776891 LIMITED (06776891)
- Insolvency for 06776891 LIMITED (06776891)
- More for 06776891 LIMITED (06776891)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2014 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
18 Jun 2014 | AC92 | Restoration by order of the court | |
18 Jun 2014 | CERTNM |
Company name changed ba distribution\certificate issued on 18/06/14
|
|
19 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2012 | |
09 Jun 2011 | 2.24B | Administrator's progress report to 6 June 2011 | |
09 Jun 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Jan 2011 | 2.24B | Administrator's progress report to 13 December 2010 | |
07 Sep 2010 | 2.23B | Result of meeting of creditors | |
07 Sep 2010 | 2.17B | Statement of administrator's proposal | |
10 Aug 2010 | 2.17B | Statement of administrator's proposal | |
06 Aug 2010 | 2.16B | Statement of affairs with form 2.14B | |
28 Jun 2010 | AD01 | Registered office address changed from 11 st Jamess Square Manchester M2 6DN on 28 June 2010 | |
18 Jun 2010 | 2.12B | Appointment of an administrator | |
17 Jun 2010 | AD01 | Registered office address changed from Unit 2 Corringham Road Industrial Estate Miller Road Gainsborough Lincolnshire DN21 1QB on 17 June 2010 | |
07 Apr 2010 | AD01 | Registered office address changed from Unit 2 Corringham Road Industrial Estate Miller Road Gainsborough Lincolnshire DN21 1QB on 7 April 2010 | |
07 Apr 2010 | AD01 | Registered office address changed from C/O C/O, Denisons Denisons 116 Chester Street Birkenhead Merseyside CH41 3DL on 7 April 2010 | |
17 Jan 2010 | AR01 |
Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-01-17
|
|
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
28 Sep 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 31/07/2009 | |
09 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
29 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |