- Company Overview for MUSWELL REALISATIONS 3 LIMITED (02873376)
- Filing history for MUSWELL REALISATIONS 3 LIMITED (02873376)
- People for MUSWELL REALISATIONS 3 LIMITED (02873376)
- Charges for MUSWELL REALISATIONS 3 LIMITED (02873376)
- Insolvency for MUSWELL REALISATIONS 3 LIMITED (02873376)
- More for MUSWELL REALISATIONS 3 LIMITED (02873376)
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) |
---|---|---|---|
07 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2016 | 2.35B | Notice of move from Administration to Dissolution on 23 December 2015 | |
28 Aug 2015 | 2.24B | Administrator's progress report to 22 July 2015 | |
18 Apr 2015 | CERTNM |
Company name changed rhwl LIMITED\certificate issued on 18/04/15
|
|
18 Apr 2015 | CONNOT | Change of name notice | |
09 Apr 2015 | F2.18 | Notice of deemed approval of proposals | |
26 Mar 2015 | 2.17B | Statement of administrator's proposal | |
20 Feb 2015 | 2.16B | Statement of affairs with form 2.14B | |
11 Feb 2015 | AD01 | Registered office address changed from Ivory House St Katharine Docks London E1W 1AT to 4 Hardman Square Spinningfields Manchester M3 3EB on 11 February 2015 | |
10 Feb 2015 | 2.12B | Appointment of an administrator | |
27 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
28 Jan 2014 | TM01 | Termination of appointment of Norman Bragg as a director | |
17 Jan 2014 | AA | Accounts for a dormant company made up to 5 May 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
29 Jan 2013 | AA | Accounts for a dormant company made up to 5 May 2012 | |
31 Dec 2012 | TM01 | Termination of appointment of Clement Davies as a director | |
28 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
17 Dec 2012 | AD02 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW | |
05 Jan 2012 | AD01 | Registered office address changed from Ivory House St Katherines Dock London E1W 1AT on 5 January 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
25 Nov 2011 | TM01 | Termination of appointment of Geoffrey Horton Mann as a director | |
10 Oct 2011 | AA | Full accounts made up to 5 May 2011 | |
30 Dec 2010 | AA | Full accounts made up to 5 May 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders |