- Company Overview for 07639588 LTD (07639588)
- Filing history for 07639588 LTD (07639588)
- People for 07639588 LTD (07639588)
- Insolvency for 07639588 LTD (07639588)
- More for 07639588 LTD (07639588)
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) |
---|---|---|---|
13 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jun 2019 | LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
25 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2019 | |
03 Jul 2018 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2017 | |
03 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2018 | |
06 Jun 2017 | AD01 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 6 June 2017 | |
31 May 2017 | 600 | Appointment of a voluntary liquidator | |
26 May 2017 | LIQ MISC OC | Court order insolvency:court order appointment of liquidator | |
23 May 2017 | AC92 | Restoration by order of the court | |
23 May 2017 | CERTNM |
Company name changed newthorpe\certificate issued on 23/05/17
|
|
24 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Feb 2015 | AD01 | Registered office address changed from 3 Mousell Street Manchester M8 8HY to 257 Hagley Road Birmingham West Midlands B16 9NA on 27 February 2015 | |
26 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2014 | TM01 | Termination of appointment of Michael Anthony Lamden as a director on 1 August 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | AD01 | Registered office address changed from 3 Mousell Street Manchester M8 8HY England to 3 Mousell Street Manchester M8 8HY on 18 September 2014 | |
18 Sep 2014 | AP01 | Appointment of Mrs Tracy Alicia Pendlebury as a director on 1 August 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 23 North Down Road Plymouth PL2 3HH to 3 Mousell Street Manchester M8 8HY on 18 September 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|