- Company Overview for 181010 LIMITED (06934714)
- Filing history for 181010 LIMITED (06934714)
- People for 181010 LIMITED (06934714)
- Insolvency for 181010 LIMITED (06934714)
- More for 181010 LIMITED (06934714)
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) |
---|---|---|---|
18 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2021 | |
21 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2020 | |
04 Mar 2019 | AD01 | Registered office address changed from Unit 2 Pigeon House Farm Common Road Dorney Slough Berkshire SL4 6QB to C/O Wilson Field, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 4 March 2019 | |
01 Mar 2019 | LIQ02 | Statement of affairs | |
01 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Dec 2016 | CC04 | Statement of company's objects | |
05 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
23 Nov 2016 | SH08 | Change of share class name or designation | |
02 Sep 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | AP01 | Appointment of Mr Ross Peter Pouncett as a director on 11 June 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
12 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 |