- Company Overview for FLAT 4 ST MICHAELS LTD (07632616)
- Filing history for FLAT 4 ST MICHAELS LTD (07632616)
- People for FLAT 4 ST MICHAELS LTD (07632616)
- Insolvency for FLAT 4 ST MICHAELS LTD (07632616)
- More for FLAT 4 ST MICHAELS LTD (07632616)
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) |
---|---|---|---|
14 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | 4.70 | Declaration of solvency | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | CH01 | Director's details changed for Mr John Gordon Murray on 15 April 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from Unit D2 Horsted Keynes Bus Park Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA to PO Box PO Box 135 Worsted Farm Cottage Worsted Lane East Grinstead West Sussex RH19 3FB on 24 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mr Alastair Murray on 15 April 2015 | |
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
06 Dec 2013 | AD01 | Registered office address changed from Unit C2 Horsted Keynes Ind Park Cinder Hill Horsted Keynes Sussex RH17 7BA England on 6 December 2013 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
29 May 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 | |
20 Jun 2011 | CH01 | Director's details changed for Mr Gordon Murray on 17 June 2011 | |
12 May 2011 | NEWINC | Incorporation |