- Company Overview for UNITED APPLAUSE GROUP LIMITED (06959757)
- Filing history for UNITED APPLAUSE GROUP LIMITED (06959757)
- People for UNITED APPLAUSE GROUP LIMITED (06959757)
- Insolvency for UNITED APPLAUSE GROUP LIMITED (06959757)
- More for UNITED APPLAUSE GROUP LIMITED (06959757)
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 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2015 | AD01 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 | |
28 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2014 | |
24 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2013 | |
07 Feb 2013 | AD01 | Registered office address changed from , Leonard Curtis Hollins Mount Hollins Lane, Bury, BL9 8DG on 7 February 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from , Mailing Studios 4 Hoults Yard, Newcastle upon Tyne, NE6 2HL on 5 February 2013 | |
04 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | CERTNM |
Company name changed robert j earnshaw LIMITED\certificate issued on 14/03/12
|
|
07 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2012 | AD01 | Registered office address changed from , Mailing Studios 2 Unit 2, Hoults Yard, Newcastle upon Tyne, NE6 2HL on 28 February 2012 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Sep 2011 | AR01 |
Annual return made up to 11 July 2011 with full list of shareholders
Statement of capital on 2011-09-26
|
|
26 Sep 2011 | CH01 | Director's details changed for Mr Robert James Earnshaw on 8 August 2011 | |
25 Jul 2011 | AD01 | Registered office address changed from , C/O Rsm Tenon Limited, 3 Hollinswood Court, Stafford Park 1, Telford, Shropshire, TF3 3DE on 25 July 2011 | |
24 May 2011 | TM01 | Termination of appointment of Mark Pilsbury as a director | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Apr 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 August 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
04 Aug 2010 | AD01 | Registered office address changed from , Rsm Bentley Jennison, 3 Hollinswood Court Stafford Park 1, Telford, Shropshire, TF3 3BD on 4 August 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Mr Robert James Earnshaw on 1 October 2009 | |
27 Jul 2009 | 88(2) | Ad 17/07/09\gbp si 1@1=1\gbp ic 1/2\ | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from, barkby house barkby road, leicester, leicestershire, LE4 9LG |