- Company Overview for LONDON DOOR COMPANY HIGHBURY LIMITED (06783495)
- Filing history for LONDON DOOR COMPANY HIGHBURY LIMITED (06783495)
- People for LONDON DOOR COMPANY HIGHBURY LIMITED (06783495)
- Insolvency for LONDON DOOR COMPANY HIGHBURY LIMITED (06783495)
- More for LONDON DOOR COMPANY HIGHBURY LIMITED (06783495)
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 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 May 2014 | |
25 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2014 | |
16 May 2013 | AD01 | Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Walford Hertfordshire WD11 1JJ on 16 May 2013 | |
28 Feb 2013 | AD01 | Registered office address changed from 83 Blackstock Road London N4 2JW United Kingdom on 28 February 2013 | |
22 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Mar 2012 | AR01 |
Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-03-05
|
|
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Mr Paul David Hickson on 6 October 2010 | |
24 Jan 2011 | CH03 | Secretary's details changed for Marie Caroline Neuville Hickson on 6 October 2010 | |
10 Jan 2011 | AP01 | Appointment of Mr Nicholas John Daulby as a director | |
19 Feb 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Mr Paul David Hickson on 1 February 2010 | |
06 Jan 2009 | NEWINC | Incorporation |