- Company Overview for WEST 9 DRY CLEANERS LIMITED (04823486)
- Filing history for WEST 9 DRY CLEANERS LIMITED (04823486)
- People for WEST 9 DRY CLEANERS LIMITED (04823486)
- Insolvency for WEST 9 DRY CLEANERS LIMITED (04823486)
- More for WEST 9 DRY CLEANERS LIMITED (04823486)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2020 | |
19 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from PO Box WD6 2BT 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 1 February 2019 | |
09 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2018 | |
13 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
13 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2017 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to PO Box WD6 2BT 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 1 April 2017 | |
06 Mar 2017 | TM02 | Termination of appointment of Ashkan Anbari as a secretary on 15 February 2017 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
30 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders |