- Company Overview for THE IDLE MAN LIMITED (12170578)
- Filing history for THE IDLE MAN LIMITED (12170578)
- People for THE IDLE MAN LIMITED (12170578)
- Insolvency for THE IDLE MAN LIMITED (12170578)
- More for THE IDLE MAN LIMITED (12170578)
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) |
---|---|---|---|
15 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limted the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023 | |
21 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 23 February 2022 | |
07 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021 | |
06 May 2021 | AM10 | Administrator's progress report | |
05 May 2021 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Jul 2020 | AM06 | Notice of deemed approval of proposals | |
18 Jun 2020 | AM03 | Statement of administrator's proposal | |
22 May 2020 | AM02 | Statement of affairs with form AM02SOA | |
06 May 2020 | AD01 | Registered office address changed from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT United Kingdom to Four Brindley Place Birmingham B1 2HZ on 6 May 2020 | |
29 Apr 2020 | AM01 | Appointment of an administrator | |
01 Nov 2019 | AP01 | Appointment of Matthew Miller Robinson as a director on 29 October 2019 | |
31 Oct 2019 | AP01 | Appointment of Mr. Oliver Tezcan as a director on 29 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Alexander David Jablonowski as a director on 15 October 2019 | |
19 Sep 2019 | AA01 | Current accounting period shortened from 31 August 2020 to 28 February 2020 | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-22
|