- Company Overview for SUSPENDED CEILINGS (UK) LTD (06072739)
- Filing history for SUSPENDED CEILINGS (UK) LTD (06072739)
- People for SUSPENDED CEILINGS (UK) LTD (06072739)
- Charges for SUSPENDED CEILINGS (UK) LTD (06072739)
- Insolvency for SUSPENDED CEILINGS (UK) LTD (06072739)
- More for SUSPENDED CEILINGS (UK) LTD (06072739)
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) |
---|---|---|---|
07 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2017 | |
09 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2016 | |
10 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2015 | |
14 Mar 2014 | AD01 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 | |
19 Jul 2013 | AD01 | Registered office address changed from 25 Prescot Business Park, Sinclair Way Prescot Merseyside L34 1PB United Kingdom on 19 July 2013 | |
17 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2013 | AR01 |
Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-01-31
|
|
19 Jul 2012 | AA | Total exemption small company accounts made up to 28 January 2012 | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jan 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 28 January 2011 | |
26 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Jun 2010 | AD01 | Registered office address changed from 8 West Cliff Court Knowsley Park Lane Prescot Merseyside L34 3NB United Kingdom on 22 June 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Roy Neil Broomfield on 25 February 2010 | |
25 Feb 2010 | AD01 | Registered office address changed from 11 Warburton Hey Rainhill Prescot Merseyside L35 4LE on 25 February 2010 | |
25 Feb 2010 | CH03 | Secretary's details changed for Roy Neil Broomfield on 25 February 2010 | |
24 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
12 May 2009 | 363a | Return made up to 29/01/09; full list of members | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 January 2008 |