- Company Overview for DAVID CHARLES (PINNER) LTD (07788874)
- Filing history for DAVID CHARLES (PINNER) LTD (07788874)
- People for DAVID CHARLES (PINNER) LTD (07788874)
- Insolvency for DAVID CHARLES (PINNER) LTD (07788874)
- More for DAVID CHARLES (PINNER) LTD (07788874)
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) |
---|---|---|---|
16 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2015 | |
12 Feb 2014 | AD01 | Registered office address changed from 34 High Street Pinner HA5 5PW England on 12 February 2014 | |
11 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2014 | TM01 | Termination of appointment of Warren Baker as a director | |
14 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2013 | AR01 |
Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2013-05-07
|
|
07 May 2013 | CH01 | Director's details changed for Mr Jonathan Robert Jayatilaka on 27 September 2011 | |
03 May 2013 | SH01 |
Statement of capital following an allotment of shares on 27 September 2011
|
|
17 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2011 | NEWINC |
Incorporation
|