- Company Overview for SEGRO (PETERBOROUGH) LIMITED (05911166)
- Filing history for SEGRO (PETERBOROUGH) LIMITED (05911166)
- People for SEGRO (PETERBOROUGH) LIMITED (05911166)
- Insolvency for SEGRO (PETERBOROUGH) LIMITED (05911166)
- More for SEGRO (PETERBOROUGH) LIMITED (05911166)
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) |
---|---|---|---|
26 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2011 | |
26 Apr 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2010 | CH01 | Director's details changed for Vanessa Kate Simms on 14 December 2010 | |
06 Nov 2010 | CH01 | Director's details changed for Vanessa Kate Simms on 31 August 2010 | |
30 Jul 2010 | CH03 | Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 | |
23 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2010 | 4.70 | Declaration of solvency | |
23 Jun 2010 | CH01 | Director's details changed for Vanessa Kate Simms on 26 May 2010 | |
22 Jun 2010 | AD01 | Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 22 June 2010 | |
18 Nov 2009 | CH03 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 | |
09 Sep 2009 | 363a | Return made up to 21/08/09; full list of members | |
09 Sep 2009 | 288a | Director appointed gareth john osborn | |
07 Sep 2009 | 288c | Director's Change of Particulars / philip redding / 18/07/2009 / HouseName/Number was: , now: 29; Street was: 79 elmfield avenue, now: marina place; Area was: , now: hampton wick; Post Town was: teddington, now: kingston-upon-thames; Region was: middlesex, now: surrey; Post Code was: TW11 8BX, now: KT1 4BH; Country was: , now: england | |
18 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Apr 2009 | 288c | Director's Change of Particulars / vanessa critchley / 10/04/2009 / Surname was: critchley, now: simms | |
07 Apr 2009 | 288b | Appointment Terminated Director elizabeth horler | |
31 Oct 2008 | 288a | Secretary appointed elizabeth ann blease | |
30 Oct 2008 | 288b | Appointment Terminated Secretary valerie lynch | |
30 Oct 2008 | 288a | Director appointed vanessa kate critchley | |
30 Oct 2008 | 288a | Director appointed david crawford bridges | |
30 Oct 2008 | 288a | Director appointed philip anthony redding | |
30 Oct 2008 | 288b | Appointment Terminated Director siva shankar | |
28 Aug 2008 | 363a | Return made up to 21/08/08; full list of members |