- Company Overview for TARGET HOLDINGS LIMITED (01454212)
- Filing history for TARGET HOLDINGS LIMITED (01454212)
- People for TARGET HOLDINGS LIMITED (01454212)
- Insolvency for TARGET HOLDINGS LIMITED (01454212)
- More for TARGET HOLDINGS LIMITED (01454212)
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) |
---|---|---|---|
12 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Apr 2014 | AD02 | Register inspection address has been changed | |
10 Apr 2014 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN on 10 April 2014 | |
09 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2014 | 4.70 | Declaration of solvency | |
09 Dec 2013 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary on 9 December 2013 | |
09 Dec 2013 | TM02 | Termination of appointment of Susan Walker Paton as a secretary on 9 December 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Jim Masson Black on 28 November 2013 | |
26 Nov 2013 | TM01 | Termination of appointment of Andrew Nicholas Davis as a director on 22 November 2013 | |
25 Nov 2013 | AP01 | Appointment of Jim Masson Black as a director on 22 November 2013 | |
08 Aug 2013 | TM02 | Termination of appointment of Jennifer Marion Maclean as a secretary on 2 August 2013 | |
08 Aug 2013 | AP03 | Appointment of Susan Walker Paton as a secretary on 2 August 2013 | |
24 Jun 2013 | AA | Accounts made up to 31 December 2012 | |
16 May 2013 | AR01 |
Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-05-16
|
|
15 Apr 2013 | AP01 | Appointment of Andrew Nicholas Davis as a director on 31 March 2013 | |
15 Apr 2013 | TM01 | Termination of appointment of Neil Lindsay Nicholson Machray as a director on 31 March 2013 | |
24 Jul 2012 | CH03 | Secretary's details changed for Jennifer Marion Maclean on 18 July 2012 | |
27 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
10 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
08 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 | |
22 Sep 2011 | CH01 | Director's details changed for Craig Clarke on 6 September 2011 | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 |