- Company Overview for 06811517 LIMITED (06811517)
- Filing history for 06811517 LIMITED (06811517)
- People for 06811517 LIMITED (06811517)
- Insolvency for 06811517 LIMITED (06811517)
- More for 06811517 LIMITED (06811517)
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 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2016 | |
14 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2015 | |
05 Nov 2014 | 2.24B | Administrator's progress report to 27 October 2014 | |
27 Oct 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Jul 2014 | AD01 | Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Quadrant House 4 Thomas More Square London E1W 1YW on 24 July 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 21 July 2014 | |
28 Apr 2014 | 2.31B | Notice of extension of period of Administration | |
28 Apr 2014 | 2.24B | Administrator's progress report to 27 March 2014 | |
25 Nov 2013 | 2.24B | Administrator's progress report to 1 November 2013 | |
30 Oct 2013 | 2.17B | Statement of administrator's proposal | |
30 Oct 2013 | 2.12B | Appointment of an administrator | |
25 Oct 2013 | AC92 | Restoration by order of the court | |
14 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2012 | AD01 | Registered office address changed from 118-120 London Road Mitcham Surrey CR4 3LB United Kingdom on 3 December 2012 | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2012 | AR01 |
Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-06-07
|
|
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
11 Jan 2011 | AD01 | Registered office address changed from 125 John Wilson Business Park Chestfield Whitstable Kent CT5 3QT on 11 January 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Ms Sarah-Jane Roberts on 4 June 2010 |