- Company Overview for PRICE TAG LLP (OC353227)
- Filing history for PRICE TAG LLP (OC353227)
- People for PRICE TAG LLP (OC353227)
- Charges for PRICE TAG LLP (OC353227)
- Insolvency for PRICE TAG LLP (OC353227)
- More for PRICE TAG LLP (OC353227)
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) |
---|---|---|---|
18 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2012 | |
29 Nov 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2011 | |
10 Jan 2011 | MISC |
Certificate of fact - situation of the registered office changed from england and wales to wales
|
|
27 Sep 2010 | LLAD01 | Registered office address changed from Mwldan Business Park Bath House Road Cardigan Ceredigon SA43 1JY on 27 September 2010 | |
21 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
21 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2010 | DETERMINAT | Determination | |
31 Jul 2010 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
28 Jul 2010 | LLAD01 | Registered office address changed from Price Tag Cnwcau Cilgerran Cardigan Pembrokeshire SA43 2SN on 28 July 2010 | |
15 Mar 2010 | LLIN01 | Incorporation of a limited liability partnership |