- Company Overview for REMOVALS WORLDWIDE LIMITED (05723869)
- Filing history for REMOVALS WORLDWIDE LIMITED (05723869)
- People for REMOVALS WORLDWIDE LIMITED (05723869)
- Insolvency for REMOVALS WORLDWIDE LIMITED (05723869)
- More for REMOVALS WORLDWIDE LIMITED (05723869)
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) |
---|---|---|---|
14 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2022 | |
24 May 2021 | AD01 | Registered office address changed from Unit 5 Villandro House Little Reed Street Hull East Riding of Yorkshire HU2 8JL to Unit 5 Villandro House Little Reed Street Hull East Riding of Yorkshire HU2 8JL on 24 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from Hawthorn Avenue Hull East Yorkshire HU3 5JU to Unit 5 Villandro House Little Reed Street Hull East Riding of Yorkshire HU2 8JL on 24 May 2021 | |
20 May 2021 | 600 | Appointment of a voluntary liquidator | |
20 May 2021 | RESOLUTIONS |
Resolutions
|
|
20 May 2021 | LIQ02 | Statement of affairs | |
15 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
30 Mar 2020 | PSC01 | Notification of Eddie Stow as a person with significant control on 19 February 2020 | |
30 Mar 2020 | PSC07 | Cessation of Joann Darley as a person with significant control on 19 February 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
06 Mar 2019 | CH03 | Secretary's details changed for Miss Donna Marie Berry on 1 March 2019 | |
21 Sep 2018 | TM01 | Termination of appointment of Joann Darley as a director on 16 September 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
28 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
09 Feb 2016 | AP01 | Appointment of Mrs Joann Darley as a director on 29 January 2016 |