- Company Overview for 354 LIMITED (08174776)
- Filing history for 354 LIMITED (08174776)
- People for 354 LIMITED (08174776)
- Insolvency for 354 LIMITED (08174776)
- More for 354 LIMITED (08174776)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2018 | LIQ10 | Removal of liquidator by court order | |
27 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2017 | |
01 Oct 2016 | AD01 | Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 1 October 2016 | |
28 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
10 Aug 2012 | NEWINC |
Incorporation
|