- Company Overview for POPPING TINS LIMITED (05086133)
- Filing history for POPPING TINS LIMITED (05086133)
- People for POPPING TINS LIMITED (05086133)
- Charges for POPPING TINS LIMITED (05086133)
- Insolvency for POPPING TINS LIMITED (05086133)
- More for POPPING TINS LIMITED (05086133)
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) |
---|---|---|---|
03 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2013 | L64.07 | Completion of winding up | |
19 Nov 2010 | COCOMP | Order of court to wind up | |
24 Jan 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2007 | 288b | Director resigned | |
03 Sep 2007 | 288b | Director resigned | |
03 Sep 2007 | 287 | Registered office changed on 03/09/07 from: 20-20B picton house hussar court westside view waterlooville hampshire PO7 7SQ | |
28 Aug 2007 | 363a | Return made up to 26/03/07; full list of members | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
21 Apr 2006 | 363a | Return made up to 26/03/06; full list of members | |
07 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
06 Jan 2006 | 395 | Particulars of mortgage/charge | |
25 Apr 2005 | 363s | Return made up to 26/03/05; full list of members | |
25 Apr 2005 | 363(287) |
Registered office changed on 25/04/05
|
|
11 Apr 2005 | 88(2)R | Ad 25/03/05--------- £ si 998@1=998 £ ic 2/1000 | |
11 Apr 2005 | 288a | New director appointed | |
11 Apr 2005 | 288a | New director appointed | |
11 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2005 | 287 | Registered office changed on 01/04/05 from: 20B picton house husar court waterlooville hampshire PO7 7SQ | |
15 Mar 2005 | 288a | New director appointed | |
03 Mar 2005 | 287 | Registered office changed on 03/03/05 from: 3 st georges walk waterlooville portsmouth hampshire PO7 7TS | |
07 Oct 2004 | 395 | Particulars of mortgage/charge | |
30 Apr 2004 | 287 | Registered office changed on 30/04/04 from: 2 cathedral road cardiff south glam CF11 9LJ | |
30 Apr 2004 | 288a | New director appointed |