- Company Overview for 1346 LONDON ROAD LIMITED (08023733)
- Filing history for 1346 LONDON ROAD LIMITED (08023733)
- People for 1346 LONDON ROAD LIMITED (08023733)
- Insolvency for 1346 LONDON ROAD LIMITED (08023733)
- More for 1346 LONDON ROAD LIMITED (08023733)
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) |
---|---|---|---|
26 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2016 | |
09 Sep 2015 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 9 September 2015 | |
01 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2015 | 4.70 | Declaration of solvency | |
18 May 2015 | AA |
Total exemption full accounts made up to 16 April 2015
|
|
06 May 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 16 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
28 Oct 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
21 May 2013 | TM01 | Termination of appointment of Brian Walters as a director | |
10 Apr 2012 | NEWINC | Incorporation |