- Company Overview for INDEPENDENT LOCKER CONSULTANTS LIMITED (05443567)
- Filing history for INDEPENDENT LOCKER CONSULTANTS LIMITED (05443567)
- People for INDEPENDENT LOCKER CONSULTANTS LIMITED (05443567)
- Charges for INDEPENDENT LOCKER CONSULTANTS LIMITED (05443567)
- Insolvency for INDEPENDENT LOCKER CONSULTANTS LIMITED (05443567)
- More for INDEPENDENT LOCKER CONSULTANTS LIMITED (05443567)
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) |
---|---|---|---|
01 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2014 | LIQ MISC OC | Court order insolvency:- court order replacement of liquidator | |
19 Aug 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Jul 2014 | AD01 | Registered office address changed from Charterhouse Legge Street Birmingham B4 7EU on 9 July 2014 | |
12 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2014 | |
18 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2013 | |
16 May 2012 | AD01 | Registered office address changed from 6th Floor the White House 111 New Street Birmingham B2 4EU on 16 May 2012 | |
09 Mar 2012 | AD01 | Registered office address changed from 111 Malvern Road St Johns Worcester Worcestershire WR2 4LJ on 9 March 2012 | |
29 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
29 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
29 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
17 May 2011 | AR01 |
Annual return made up to 4 May 2011 with full list of shareholders
Statement of capital on 2011-05-17
|
|
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Suzanne Patricia Scott on 1 January 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Robert Douglas Scott on 1 January 2010 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Jun 2009 | 363a | Return made up to 04/05/09; full list of members | |
17 Jun 2009 | 288c | Director and secretary's change of particulars / suzanne mitchell / 01/07/2008 | |
25 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Sep 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
03 Jul 2008 | 363a | Return made up to 04/05/08; full list of members | |
22 Nov 2007 | 363s | Return made up to 04/05/07; no change of members |