- Company Overview for 06790965 LIMITED (06790965)
- Filing history for 06790965 LIMITED (06790965)
- People for 06790965 LIMITED (06790965)
- Insolvency for 06790965 LIMITED (06790965)
- More for 06790965 LIMITED (06790965)
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) |
---|---|---|---|
09 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2022 | |
28 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2021 | |
20 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
26 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2020 | |
12 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2019 | |
27 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2018 | |
20 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2018 | |
22 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2017 | |
29 Jan 2016 | CERTNM |
Company name changed r quality LIMITED\certificate issued on 29/01/16
|
|
29 Jan 2016 | CONNOT | Change of name notice | |
25 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2016 | AD01 | Registered office address changed from Unit 15 Vulcan House Vulcan Road Leicester Leicestershire LE5 3EF to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 9 January 2016 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
02 Dec 2014 | AP01 | Appointment of Mr Alkesh Deugi as a director on 1 December 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders |