- Company Overview for POWNALL,LARNER,CAMERON CONSULTANCY LIMITED (02224347)
- Filing history for POWNALL,LARNER,CAMERON CONSULTANCY LIMITED (02224347)
- People for POWNALL,LARNER,CAMERON CONSULTANCY LIMITED (02224347)
- Charges for POWNALL,LARNER,CAMERON CONSULTANCY LIMITED (02224347)
- Insolvency for POWNALL,LARNER,CAMERON CONSULTANCY LIMITED (02224347)
- More for POWNALL,LARNER,CAMERON CONSULTANCY LIMITED (02224347)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2013 | AD01 | Registered office address changed from Springfield House Water Lane Wilmslow Cheshire SK9 5AU on 5 November 2013 | |
25 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
20 May 2013 | TM01 | Termination of appointment of Roy Pownall as a director | |
25 Jan 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
|
|
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
01 Sep 2010 | SH08 | Change of share class name or designation | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Graeme David John Larner on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Roy Douglas Pownall on 10 February 2010 | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
04 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
15 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
30 Jan 2008 | 363a | Return made up to 17/01/08; full list of members | |
25 Mar 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
24 Jan 2007 | 363s | Return made up to 17/01/07; full list of members | |
20 Jan 2006 | 363s | Return made up to 17/01/06; full list of members |