- Company Overview for 07839486 LIMITED (07839486)
- Filing history for 07839486 LIMITED (07839486)
- People for 07839486 LIMITED (07839486)
- Charges for 07839486 LIMITED (07839486)
- Insolvency for 07839486 LIMITED (07839486)
- More for 07839486 LIMITED (07839486)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2015 | AC92 | Restoration by order of the court | |
20 Mar 2015 | CERTNM |
Company name changed silverdale (bathrooms)\certificate issued on 20/03/15
|
|
11 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2014 | 2.24B | Administrator's progress report to 19 June 2014 | |
11 Jul 2014 | 2.35B | Notice of move from Administration to Dissolution on 19 June 2014 | |
23 Jan 2014 | 2.24B | Administrator's progress report to 20 December 2013 | |
02 Jan 2014 | 2.16B | Statement of affairs with form 2.14B | |
16 Aug 2013 | F2.18 | Notice of deemed approval of proposals | |
02 Aug 2013 | 2.17B | Statement of administrator's proposal | |
03 Jul 2013 | AD01 | Registered office address changed from , 293 Silverdale Road, Newcastle-Under-Lyme, Staffordshire, ST5 6EL, England on 3 July 2013 | |
03 Jul 2013 | 2.12B | Appointment of an administrator | |
04 May 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
19 Nov 2012 | AD02 | Register inspection address has been changed | |
19 Nov 2012 | AR01 |
Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-11-19
|
|
08 Oct 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
05 Sep 2012 | SH08 | Change of share class name or designation | |
07 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2011 | AP01 | Appointment of Lisa Flannery as a director | |
02 Dec 2011 | AP01 | Appointment of David Tutton as a director | |
02 Dec 2011 | SH08 | Change of share class name or designation |