- Company Overview for SOAMES CUSHIONS LIMITED (07326330)
- Filing history for SOAMES CUSHIONS LIMITED (07326330)
- People for SOAMES CUSHIONS LIMITED (07326330)
- Charges for SOAMES CUSHIONS LIMITED (07326330)
- Insolvency for SOAMES CUSHIONS LIMITED (07326330)
- More for SOAMES CUSHIONS LIMITED (07326330)
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) |
---|---|---|---|
24 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2013 | |
17 Apr 2013 | LIQ MISC | Insolvency:order of court removing david clements as liquidator of the company | |
17 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
30 Oct 2012 | LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
17 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2012 | |
20 Sep 2012 | LIQ MISC OC | Court order insolvency:removal of liquidator | |
20 Sep 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
04 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2011 | AD01 | Registered office address changed from Southbank House Victoria Road Southborough Tunbridge Wells Kent TN4 0LT on 8 September 2011 | |
18 Jan 2011 | CH01 | Director's details changed for Mr Nicholas Soames on 11 January 2011 | |
18 Jan 2011 | AD01 | Registered office address changed from C/O Balanced Accounting Llp Unit Q, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD United Kingdom on 18 January 2011 | |
22 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Sep 2010 | TM01 | Termination of appointment of David Soames as a director | |
27 Jul 2010 | AD01 | Registered office address changed from 2 Bayham Farm Buildings Little Bayham Lamberhurst Kent TN3 8BD United Kingdom on 27 July 2010 | |
26 Jul 2010 | NEWINC |
Incorporation
Statement of capital on 2010-07-26
|