- Company Overview for PINDER VERSATOOL LIMITED (04347219)
- Filing history for PINDER VERSATOOL LIMITED (04347219)
- People for PINDER VERSATOOL LIMITED (04347219)
- Charges for PINDER VERSATOOL LIMITED (04347219)
- Insolvency for PINDER VERSATOOL LIMITED (04347219)
- More for PINDER VERSATOOL LIMITED (04347219)
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) |
---|---|---|---|
11 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2015 | |
11 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 September 2014 | |
26 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2014 | |
23 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 September 2013 | |
25 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2013 | |
19 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 September 2012 | |
16 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2012 | |
14 Nov 2011 | 4.33 | Resignation of a liquidator | |
16 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 September 2011 | |
01 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2011 | |
16 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
16 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2010 | AD01 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH on 16 February 2010 | |
02 Feb 2010 | AP01 | Appointment of Stuart Edgar Spratt as a director | |
21 Jan 2010 | AR01 |
Annual return made up to 4 January 2010 with full list of shareholders
Statement of capital on 2010-01-21
|
|
21 Jan 2010 | CH01 | Director's details changed for Andrew Reginald Crawley on 4 January 2010 | |
14 Jan 2010 | TM02 | Termination of appointment of Michael Crawley as a secretary | |
14 Jan 2010 | TM01 | Termination of appointment of Derek Hailey as a director | |
19 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
15 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
01 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition |