- Company Overview for FRANK THEAK & ROSKILLY (LONDON) LIMITED (05803095)
- Filing history for FRANK THEAK & ROSKILLY (LONDON) LIMITED (05803095)
- People for FRANK THEAK & ROSKILLY (LONDON) LIMITED (05803095)
- Charges for FRANK THEAK & ROSKILLY (LONDON) LIMITED (05803095)
- Insolvency for FRANK THEAK & ROSKILLY (LONDON) LIMITED (05803095)
- More for FRANK THEAK & ROSKILLY (LONDON) LIMITED (05803095)
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) |
---|---|---|---|
06 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2009 | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from parkin s booth & co 44 old hall street liverpool merseyside L3 9EB | |
17 Jul 2008 | 4.20 | Statement of affairs with form 4.19 | |
17 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2008 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from c/o 49 rodney street liverpool merseyside L1 9EW | |
18 Feb 2008 | CERTNM | Company name changed the london shirt and tie company LIMITED\certificate issued on 18/02/08 | |
04 Feb 2008 | 225 | Accounting reference date extended from 31/05/07 to 31/10/07 | |
05 Sep 2007 | 88(2)R | Ad 07/08/07--------- £ si 300@1=300 £ ic 700/1000 | |
05 Sep 2007 | 88(2)O | Ad 01/09/06--------- £ si 699@1 | |
24 Aug 2007 | 363s | Return made up to 03/05/07; full list of members | |
11 Sep 2006 | 88(2)R | Ad 01/09/06--------- £ si 700@1=700 £ ic 1/701 | |
11 Sep 2006 | 288b | Director resigned | |
11 Sep 2006 | 288a | New director appointed | |
07 Jul 2006 | 395 | Particulars of mortgage/charge | |
03 May 2006 | NEWINC | Incorporation |