- Company Overview for READ'S PROPERTY IMPROVEMENTS LIMITED (07119816)
- Filing history for READ'S PROPERTY IMPROVEMENTS LIMITED (07119816)
- People for READ'S PROPERTY IMPROVEMENTS LIMITED (07119816)
- Insolvency for READ'S PROPERTY IMPROVEMENTS LIMITED (07119816)
- More for READ'S PROPERTY IMPROVEMENTS LIMITED (07119816)
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) |
---|---|---|---|
05 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2015 | |
29 Jul 2014 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER to Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 29 July 2014 | |
28 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
16 Dec 2011 | AAMD | Amended accounts made up to 31 January 2011 | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
10 Mar 2010 | TM01 | Termination of appointment of Christopher Read as a director | |
20 Jan 2010 | AP01 | Appointment of Vicki Read as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
19 Jan 2010 | AP04 | Appointment of Apr Secretaries Limited as a secretary | |
19 Jan 2010 | AP01 | Appointment of Christopher James Read as a director | |
15 Jan 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
08 Jan 2010 | NEWINC |
Incorporation
|