- Company Overview for POPPIES OF REIGATE LTD (07839613)
- Filing history for POPPIES OF REIGATE LTD (07839613)
- People for POPPIES OF REIGATE LTD (07839613)
- Insolvency for POPPIES OF REIGATE LTD (07839613)
- More for POPPIES OF REIGATE LTD (07839613)
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) |
---|---|---|---|
04 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2019 | |
25 Jan 2018 | LIQ02 | Statement of affairs | |
25 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2018 | AD01 | Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA to Unit 11 Dale Street Mills Dale Street Longwood HD3 4TG on 18 January 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
12 May 2017 | AA | Micro company accounts made up to 30 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
26 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
25 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 23 August 2016
|
|
25 Aug 2016 | CH01 | Director's details changed for Mr Nigel Bayliss on 22 August 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Nigel Bayliss on 21 September 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
26 Nov 2012 | CH04 | Secretary's details changed for Company Creations & Control Ltd on 1 November 2012 | |
26 Nov 2012 | AD01 | Registered office address changed from 15a Hallgate Doncaster DN1 3NA United Kingdom on 26 November 2012 | |
09 Nov 2011 | CERTNM |
Company name changed poppies of ryegate LTD\certificate issued on 09/11/11
|
|
08 Nov 2011 | NEWINC | Incorporation |