- Company Overview for RAW CHEMICAL DISTRIBUTION LIMITED (03799509)
- Filing history for RAW CHEMICAL DISTRIBUTION LIMITED (03799509)
- People for RAW CHEMICAL DISTRIBUTION LIMITED (03799509)
- Charges for RAW CHEMICAL DISTRIBUTION LIMITED (03799509)
- Insolvency for RAW CHEMICAL DISTRIBUTION LIMITED (03799509)
- More for RAW CHEMICAL DISTRIBUTION LIMITED (03799509)
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) |
---|---|---|---|
16 Jul 2012 | LIQ MISC | Insolvency:order of court replacing liquidator | |
16 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
11 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 December 2011 | |
30 Jan 2012 | AD01 | Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Alcester Warwickshire B49 5JG on 30 January 2012 | |
25 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
20 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2011 | |
19 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 December 2010 | |
07 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2010 | |
14 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 December 2009 | |
29 Dec 2008 | 2.24B | Administrator's progress report to 19 December 2008 | |
29 Dec 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Oct 2008 | 2.23B | Result of meeting of creditors | |
22 Sep 2008 | 2.17B | Statement of administrator's proposal | |
22 Aug 2008 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2008 | |
22 Aug 2008 | 1.4 | Notice of completion of voluntary arrangement | |
11 Aug 2008 | 2.12B | Appointment of an administrator | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from morton peto road harfreys industrial estate great yarmouth norfolk NR31 0LT | |
20 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
30 Apr 2008 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Apr 2008 | 1.14 | End of moratorium | |
03 Apr 2008 | 1.11 | Commencement of moratorium | |
26 Mar 2008 | 288b | Appointment terminated director jeremy kelly | |
20 Feb 2008 | 288b | Secretary resigned | |
20 Feb 2008 | 288a | New secretary appointed |