- Company Overview for 04388115 LIMITED (04388115)
- Filing history for 04388115 LIMITED (04388115)
- People for 04388115 LIMITED (04388115)
- Charges for 04388115 LIMITED (04388115)
- Insolvency for 04388115 LIMITED (04388115)
- More for 04388115 LIMITED (04388115)
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 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2024 | |
15 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2023 | |
23 Nov 2022 | AD01 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 93 Tabernacle Street London London EC2A 4BA on 23 November 2022 | |
04 Aug 2022 | LIQ06 | Resignation of a liquidator | |
04 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
05 May 2022 | MR04 | Satisfaction of charge 1 in full | |
04 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from Pcr (London) Llp Unit 27 the Joinery Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 15 February 2022 | |
28 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2021 | |
16 Jun 2020 | AD01 | Registered office address changed from Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB to Pcr (London) Llp Unit 27 the Joinery Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 16 June 2020 | |
05 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2020 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
20 Feb 2020 | CERTNM |
Company name changed j m mechanical services\certificate issued on 20/02/20
|
|
23 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2016 | |
19 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from , Angle House, Lansdown Place Lane, Cheltenham, Gloucestershire, GL50 2LB to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 6 March 2015 | |
08 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2014 | |
15 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2013 | |
05 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2012 | |
14 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |