- Company Overview for 01196949 LIMITED (01196949)
- Filing history for 01196949 LIMITED (01196949)
- People for 01196949 LIMITED (01196949)
- Charges for 01196949 LIMITED (01196949)
- Insolvency for 01196949 LIMITED (01196949)
- More for 01196949 LIMITED (01196949)
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) |
---|---|---|---|
28 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2017 | |
12 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2016 | 4.20 | Statement of affairs with form 4.18 | |
27 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2016 | 4.70 |
Declaration of solvency
|
|
27 Jul 2016 | AD01 | Registered office address changed from Gelndevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 July 2016 | |
27 Jul 2016 | AC92 | Restoration by order of the court | |
27 Jul 2016 | CERTNM |
Company name changed burwood (properties)\certificate issued on 27/07/16
|
|
15 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2010 | 4.70 | Declaration of solvency | |
10 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2010 | 4.70 | Declaration of solvency | |
09 Aug 2010 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 9 August 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 | |
21 Jan 2010 | AR01 |
Annual return made up to 29 November 2009 with full list of shareholders
Statement of capital on 2010-01-21
|
|
21 Jan 2010 | CH01 | Director's details changed for John Graham Upperton on 6 January 2010 | |
08 Dec 2009 | TM01 | Termination of appointment of Tina Panton as a director | |
08 Dec 2009 | TM01 | Termination of appointment of Claire Upperton as a director | |
08 Dec 2009 | TM01 | Termination of appointment of Joan Panton as a director | |
08 Dec 2009 | AP01 | Appointment of Richard Barry Roseberg as a director |