- Company Overview for PERCUSSION HOUSE (CARDIFF) LIMITED (06507756)
- Filing history for PERCUSSION HOUSE (CARDIFF) LIMITED (06507756)
- People for PERCUSSION HOUSE (CARDIFF) LIMITED (06507756)
- Insolvency for PERCUSSION HOUSE (CARDIFF) LIMITED (06507756)
- More for PERCUSSION HOUSE (CARDIFF) LIMITED (06507756)
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 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2012 | |
06 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2011 | AD01 | Registered office address changed from 85 Whitchurch Road Cardiff CF14 3JP on 6 October 2011 | |
02 Mar 2011 | AR01 |
Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
|
|
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for William Timothy Hutchison on 18 February 2010 | |
05 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Mar 2009 | 363a | Return made up to 18/02/09; full list of members | |
13 Mar 2008 | 225 | Curr ext from 28/02/2009 to 31/03/2009 | |
18 Feb 2008 | NEWINC | Incorporation |