- Company Overview for CROOKED BEAM (CHRISTCHURCH) LIMITED (08097837)
- Filing history for CROOKED BEAM (CHRISTCHURCH) LIMITED (08097837)
- People for CROOKED BEAM (CHRISTCHURCH) LIMITED (08097837)
- Charges for CROOKED BEAM (CHRISTCHURCH) LIMITED (08097837)
- Insolvency for CROOKED BEAM (CHRISTCHURCH) LIMITED (08097837)
- More for CROOKED BEAM (CHRISTCHURCH) LIMITED (08097837)
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) |
---|---|---|---|
30 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2017 | |
17 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2016 | |
02 Feb 2015 | AD01 | Registered office address changed from 2 the Grove Christchurch Dorset BH23 2HA to Langley House Park Road London N2 8EY on 2 February 2015 | |
30 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
07 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Dec 2013 | TM01 | Termination of appointment of Clifford Wheatcroft as a director | |
28 Aug 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
19 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jul 2012 | AP01 | Appointment of Mr Clifford Ray Wheatcroft as a director | |
08 Jun 2012 | NEWINC |
Incorporation
|