- Company Overview for LABOUR 4U LIMITED (07304791)
- Filing history for LABOUR 4U LIMITED (07304791)
- People for LABOUR 4U LIMITED (07304791)
- Charges for LABOUR 4U LIMITED (07304791)
- Insolvency for LABOUR 4U LIMITED (07304791)
- More for LABOUR 4U LIMITED (07304791)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
14 Dec 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Dec 2015 | LIQ MISC OC | Court order insolvency:court order - removal / replacement of liquidator | |
19 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2015 | |
16 Jun 2014 | AD01 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 16 June 2014 | |
27 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2014 | |
12 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2013 | AD01 | Registered office address changed from Unit C20 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH England on 6 January 2013 | |
25 Oct 2012 | TM02 | Termination of appointment of Paramjit Sian as a secretary | |
25 Oct 2012 | TM01 | Termination of appointment of Paramjit Sian as a director | |
13 Sep 2012 | AR01 |
Annual return made up to 11 August 2012 with full list of shareholders
Statement of capital on 2012-09-13
|
|
13 Sep 2012 | AD01 | Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 13 September 2012 | |
09 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Nov 2011 | AP01 | Appointment of Mr Paramjit Singh Sian as a director | |
12 Aug 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
11 Aug 2011 | CERTNM |
Company name changed g & c specialised aggregates LTD\certificate issued on 11/08/11
|
|
11 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 11 August 2011
|
|
11 Aug 2011 | AP01 | Appointment of Mr Craig Hadley Bell as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Lukhbir Gill as a director |