- Company Overview for STREETS MOTOR COMPANY LIMITED (05821158)
- Filing history for STREETS MOTOR COMPANY LIMITED (05821158)
- People for STREETS MOTOR COMPANY LIMITED (05821158)
- Charges for STREETS MOTOR COMPANY LIMITED (05821158)
- Insolvency for STREETS MOTOR COMPANY LIMITED (05821158)
- More for STREETS MOTOR COMPANY LIMITED (05821158)
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) |
---|---|---|---|
09 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2010 | |
09 Jul 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2010 | |
28 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2009 | |
07 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2008 | 4.20 | Statement of affairs with form 4.19 | |
28 Oct 2008 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2008 | 288b | Appointment Terminated Secretary hp secretarial services LIMITED | |
06 Oct 2008 | 287 | Registered office changed on 06/10/2008 from 252 upper third street grafton gate east milton keynes buckinghamshire MK9 1DZ | |
21 May 2008 | 363a | Return made up to 18/05/08; full list of members | |
17 Jan 2008 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
15 Jan 2008 | 225 | Accounting reference date shortened from 31/05/07 to 30/09/06 | |
18 May 2007 | 363a | Return made up to 18/05/07; full list of members | |
18 Oct 2006 | 88(2)R | Ad 06/10/06--------- £ si 74999@1=74999 £ ic 1/75000 | |
18 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2006 | 395 | Particulars of mortgage/charge | |
28 Sep 2006 | 395 | Particulars of mortgage/charge | |
30 Aug 2006 | 288b | Director resigned | |
16 Aug 2006 | 287 | Registered office changed on 16/08/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN | |
14 Aug 2006 | 288a | New director appointed | |
17 Jul 2006 | CERTNM | Company name changed howper 579 LIMITED\certificate issued on 17/07/06 | |
18 May 2006 | NEWINC | Incorporation |