Company Results (links open in a new window)
|
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)
|
|
17 Oct 2013 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
17 Jul 2013 |
4.72 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Oct 2012 |
4.68 |
Liquidators' statement of receipts and payments to 18 August 2012
|
|
|
14 Mar 2012 |
AD01 |
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex on 14 March 2012
|
|
|
12 Oct 2011 |
4.68 |
Liquidators' statement of receipts and payments to 18 August 2011
|
|
|
01 Sep 2010 |
2.24B |
Administrator's progress report to 11 August 2010
|
|
|
19 Aug 2010 |
2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
18 Mar 2010 |
2.24B |
Administrator's progress report to 23 February 2010
|
|
|
15 Mar 2010 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|
|
|
15 Mar 2010 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
15 Mar 2010 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
|
|
|
02 Nov 2009 |
2.16B |
Statement of affairs with form 2.14B
|
|
|
14 Sep 2009 |
2.17B |
Statement of administrator's proposal
|
|
|
27 Aug 2009 |
287 |
Registered office changed on 27/08/2009 from 35 ballards lane finchley london N3 1XW united kingdom
|
|
|
27 Aug 2009 |
2.12B |
Appointment of an administrator
|
|
|
21 Aug 2009 |
287 |
Registered office changed on 21/08/2009 from cromwell house 1-3 fitzalan place cardiff CF24 0ED
|
|
|
21 Aug 2009 |
288c |
Director's Change of Particulars / robert hodge / 20/08/2009 / HouseName/Number was: , now: flat c 60; Street was: nant fawr graig road, now: pont street; Area was: lisvane, now: ; Post Town was: cardiff, now: london; Region was: south glamorgan, now: ; Post Code was: CF14 0UF, now: SW1X 0AE; Country was: , now: united kingdom
|
|
|
11 Jun 2009 |
363a |
Return made up to 06/03/09; full list of members
|
|
|
28 Mar 2009 |
AA |
Full accounts made up to 29 February 2008
|
|
|
30 Jan 2009 |
288b |
Appointment Terminated Director and Secretary paul symonds
|
|
|
01 Sep 2008 |
363s |
Return made up to 06/03/08; full list of members
-
363(190) ‐
Location of debenture register address changed
|
|
|
24 Sep 2007 |
287 |
Registered office changed on 24/09/07 from: c/o mctaggarts solicitors st andrews house 24 st andrews crescent cardiff CF10 3DD
|
|
|
11 Jul 2007 |
287 |
Registered office changed on 11/07/07 from: apollo house 6 bramley road mount farm milton keynes buckinghamshire MK1 1PT
|
|
|
11 Jul 2007 |
288a |
New director appointed
|
|
|
11 Jul 2007 |
288a |
New secretary appointed;new director appointed
|
|