Download leads from Nexok and grow your business. Find out more

02722425 Limited

Documents

Total Documents117
Total Pages722

Filing History

27 October 2014Restoration by order of the court
27 October 2014Restoration by order of the court
6 February 2008Dissolved
6 February 2008Dissolved
6 November 2007Return of final meeting in a creditors' voluntary winding up
6 November 2007Liquidators' statement of receipts and payments
6 November 2007Liquidators' statement of receipts and payments
6 November 2007Liquidators statement of receipts and payments
6 November 2007Return of final meeting in a creditors' voluntary winding up
1 June 2007Liquidators' statement of receipts and payments
1 June 2007Liquidators' statement of receipts and payments
1 June 2007Liquidators statement of receipts and payments
9 November 2006Liquidators statement of receipts and payments
9 November 2006Liquidators' statement of receipts and payments
9 November 2006Liquidators' statement of receipts and payments
12 May 2006Liquidators statement of receipts and payments
12 May 2006Liquidators' statement of receipts and payments
12 May 2006Liquidators' statement of receipts and payments
27 June 2005Administrator's progress report
27 June 2005Administrator's progress report
4 May 2005Notice of appointment of replacement/additional administrator
4 May 2005Notice of appointment of replacement/additional administrator
4 May 2005Notice of move from Administration case to Creditors Voluntary Liquidation
4 May 2005Notice of move from Administration case to Creditors Voluntary Liquidation
4 May 2005
15 April 2005Notice of vacation of office by administrator
15 April 2005Notice of vacation of office by administrator
3 November 2004Administrator's progress report
3 November 2004Administrator's progress report
1 July 2004Result of meeting of creditors
1 July 2004Result of meeting of creditors
8 June 2004Statement of administrator's proposal
8 June 2004Statement of administrator's proposal
21 April 2004Registered office changed on 21/04/04 from: 29 waterloo road wolverhampton west midlands WV1 4DJ
21 April 2004Registered office changed on 21/04/04 from: 29 waterloo road wolverhampton west midlands WV1 4DJ
20 April 2004Appointment of an administrator
20 April 2004Appointment of an administrator
10 October 2003Accounts for a small company made up to 31 December 2002
10 October 2003Accounts for a small company made up to 31 December 2002
24 June 2003Return made up to 12/06/03; full list of members
24 June 2003Return made up to 12/06/03; full list of members
1 February 2003Particulars of mortgage/charge
1 February 2003Particulars of mortgage/charge
9 July 2002Accounts for a small company made up to 31 December 2001
9 July 2002Accounts for a small company made up to 31 December 2001
24 June 2002Return made up to 12/06/02; full list of members
24 June 2002Return made up to 12/06/02; full list of members
22 October 2001New secretary appointed
22 October 2001Secretary resigned
22 October 2001Secretary resigned
22 October 2001New secretary appointed
22 August 2001Accounts for a small company made up to 31 December 2000
22 August 2001Accounts for a small company made up to 31 December 2000
18 June 2001Return made up to 12/06/01; full list of members
18 June 2001Return made up to 12/06/01; full list of members
28 September 2000Particulars of mortgage/charge
28 September 2000Particulars of mortgage/charge
26 July 2000Particulars of mortgage/charge
26 July 2000Particulars of mortgage/charge
12 July 2000Registered office changed on 12/07/00 from: 14 shortbutts lane lichfield staffs WS14 9BT
12 July 2000Return made up to 12/06/00; full list of members
12 July 2000Registered office changed on 12/07/00 from: 14 shortbutts lane lichfield staffs WS14 9BT
12 July 2000Return made up to 12/06/00; full list of members
29 June 2000Accounting reference date extended from 30/06/00 to 31/12/00
29 June 2000Accounting reference date extended from 30/06/00 to 31/12/00
14 June 2000Accounts for a small company made up to 30 June 1999
14 June 2000Accounts for a small company made up to 30 June 1999
4 December 1999Particulars of mortgage/charge
4 December 1999Particulars of mortgage/charge
5 August 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
5 August 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
5 July 1999Full accounts made up to 30 June 1998
5 July 1999Full accounts made up to 30 June 1998
11 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
11 June 1998Ad 06/05/98--------- £ si 50000@1=50000 £ ic 50000/100000
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
11 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
11 June 1998Ad 06/05/98--------- £ si 50000@1=50000 £ ic 50000/100000
11 June 1998£ nc 50000/100000 05/05/98
11 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
11 June 1998£ nc 50000/100000 05/05/98
13 May 1998Accounts for a small company made up to 30 June 1997
13 May 1998Accounts for a small company made up to 30 June 1997
28 July 1997Return made up to 12/06/97; full list of members
28 July 1997Return made up to 12/06/97; full list of members
28 April 1997New secretary appointed
28 April 1997Director resigned
28 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
28 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 April 1997£ nc 1000/50000 18/04/97
28 April 1997Ad 18/04/97--------- £ si 49900@1=49900 £ ic 100/50000
28 April 1997Director resigned
28 April 1997Secretary resigned
28 April 1997Ad 18/04/97--------- £ si 49900@1=49900 £ ic 100/50000
28 April 1997Secretary resigned
28 April 1997New secretary appointed
28 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
28 April 1997£ nc 1000/50000 18/04/97
21 April 1997Particulars of mortgage/charge
21 April 1997Particulars of mortgage/charge
12 March 1997Accounts for a small company made up to 30 June 1996
12 March 1997Accounts for a small company made up to 30 June 1996
7 October 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
7 October 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
19 February 1996Full accounts made up to 30 June 1995
19 February 1996Full accounts made up to 30 June 1995
21 May 1993Ad 15/06/92--------- £ si 98@1=98 £ ic 4/102
21 May 1993Ad 15/06/92--------- £ si 98@1=98 £ ic 4/102
15 January 1993Company name changed\certificate issued on 15/01/93
15 January 1993Company name changed\certificate issued on 15/01/93
24 June 1992Ad 15/06/92--------- £ si 2@1=2 £ ic 2/4
24 June 1992Ad 15/06/92--------- £ si 2@1=2 £ ic 2/4
12 June 1992Incorporation
12 June 1992Incorporation
Sign up now to grow your client base. Plans & Pricing