- Company Overview for ID EVERYTHING ASBESTOS LIMITED (08277416)
- Filing history for ID EVERYTHING ASBESTOS LIMITED (08277416)
- People for ID EVERYTHING ASBESTOS LIMITED (08277416)
- Insolvency for ID EVERYTHING ASBESTOS LIMITED (08277416)
- More for ID EVERYTHING ASBESTOS LIMITED (08277416)
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 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2019 | |
21 Jun 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Apr 2018 | AD01 | Registered office address changed from 92 Station Road Clacton-on-Sea CO15 1SG England to Townshend House Crown Road Norwich NR1 3DT on 18 April 2018 | |
13 Apr 2018 | LIQ02 | Statement of affairs | |
13 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2017 | TM02 | Termination of appointment of Elizabeth Palfrey as a secretary on 31 October 2017 | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 Jan 2017 | TM02 | Termination of appointment of Eleanor Mary Purdon-Jones as a secretary on 13 January 2017 | |
26 Jan 2017 | AP03 | Appointment of Miss Elizabeth Palfrey as a secretary on 13 January 2017 | |
21 Dec 2016 | TM01 | Termination of appointment of Daniel Lee Burke as a director on 10 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
02 Nov 2016 | AD01 | Registered office address changed from 5 Paxton Road Clacton-on-Sea Essex CO15 4LR to 92 Station Road Clacton-on-Sea CO15 1SG on 2 November 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Jan 2016 | AP01 | Appointment of Mr Jonathan Patrick Snook as a director on 1 January 2016 | |
30 Dec 2015 | TM01 | Termination of appointment of Eugene Charles Storey as a director on 29 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
04 Sep 2014 | AP01 | Appointment of Mr Danny Lee Burke as a director on 1 September 2014 |