- Company Overview for RESPRAY UK LIMITED (05710601)
- Filing history for RESPRAY UK LIMITED (05710601)
- People for RESPRAY UK LIMITED (05710601)
- Insolvency for RESPRAY UK LIMITED (05710601)
- More for RESPRAY UK LIMITED (05710601)
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) |
---|---|---|---|
07 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 May 2012 | |
05 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 May 2011 | |
11 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
11 May 2010 | 600 | Appointment of a voluntary liquidator | |
11 May 2010 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2010 | AD01 | Registered office address changed from Little London Farm, Little London, North Kelsey Market Rasen Lincolnshire LN7 6JP on 19 April 2010 | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2007 | 363a | Return made up to 15/02/07; full list of members | |
06 Oct 2006 | 288c | Director's particulars changed | |
27 Jul 2006 | 287 | Registered office changed on 27/07/06 from: the forge brigg road south kelsey market rasen lincolnshire LN7 6PQ | |
15 Mar 2006 | 288a | New director appointed | |
15 Mar 2006 | 288a | New secretary appointed | |
24 Feb 2006 | 287 | Registered office changed on 24/02/06 from: the forge brigg road south kelsey market rasen lincolnshire LN7 6PQ | |
20 Feb 2006 | 288b | Secretary resigned | |
20 Feb 2006 | 288b | Director resigned | |
20 Feb 2006 | 287 | Registered office changed on 20/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
15 Feb 2006 | NEWINC | Incorporation |