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

All Women's House Ltd

Documents

Total Documents86
Total Pages362

Filing History

1 November 2012Final Gazette dissolved following liquidation
1 November 2012Final Gazette dissolved following liquidation
1 November 2012Final Gazette dissolved via compulsory strike-off
1 August 2012Return of final meeting in a creditors' voluntary winding up
1 August 2012Return of final meeting in a creditors' voluntary winding up
29 May 2012Liquidators statement of receipts and payments to 19 May 2012
29 May 2012Liquidators' statement of receipts and payments to 19 May 2012
29 May 2012Liquidators' statement of receipts and payments to 19 May 2012
29 November 2011Liquidators' statement of receipts and payments to 19 November 2011
29 November 2011Liquidators' statement of receipts and payments to 19 November 2011
29 November 2011Liquidators statement of receipts and payments to 19 November 2011
3 June 2011Liquidators statement of receipts and payments to 19 May 2011
3 June 2011Liquidators' statement of receipts and payments to 19 May 2011
3 June 2011Liquidators' statement of receipts and payments to 19 May 2011
6 December 2010Liquidators' statement of receipts and payments to 19 November 2010
6 December 2010Liquidators' statement of receipts and payments to 19 November 2010
6 December 2010Liquidators statement of receipts and payments to 19 November 2010
27 May 2010Liquidators' statement of receipts and payments to 19 May 2010
27 May 2010Liquidators' statement of receipts and payments to 19 May 2010
27 May 2010Liquidators statement of receipts and payments to 19 May 2010
25 November 2009Liquidators' statement of receipts and payments to 19 November 2009
25 November 2009Liquidators statement of receipts and payments to 19 November 2009
25 November 2009Liquidators' statement of receipts and payments to 19 November 2009
28 May 2009Liquidators' statement of receipts and payments to 19 May 2009
28 May 2009Liquidators statement of receipts and payments to 19 May 2009
28 May 2009Liquidators' statement of receipts and payments to 19 May 2009
1 December 2008Liquidators' statement of receipts and payments to 19 November 2008
1 December 2008Liquidators' statement of receipts and payments to 19 November 2008
1 December 2008Liquidators statement of receipts and payments to 19 November 2008
25 April 2008Registered office changed on 25/04/2008 from timothy james heaselgrave the till morris partnership 2 church street warwick CV34 4AB
25 April 2008Registered office changed on 25/04/2008 from timothy james heaselgrave the till morris partnership 2 church street warwick CV34 4AB
7 December 2007Appointment of a voluntary liquidator
7 December 2007Appointment of a voluntary liquidator
26 November 2007Registered office changed on 26/11/07 from: sandycroft, west avenue smallwood redditch worcestershire B98 7DH
26 November 2007Registered office changed on 26/11/07 from: sandycroft, west avenue smallwood redditch worcestershire B98 7DH
22 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 November 2007Statement of affairs
22 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 November 2007Statement of affairs
8 June 2007Registered office changed on 08/06/07 from: sandycroft west avenue smallwood redditch worcestershire B98 7DH
8 June 2007Annual return made up to 07/01/07
8 June 2007Registered office changed on 08/06/07 from: sandycroft west avenue smallwood redditch worcestershire B98 7DH
8 June 2007Annual return made up to 07/01/07
3 April 2007New director appointed
3 April 2007New director appointed
3 April 2007New director appointed
3 April 2007New director appointed
3 April 2007New director appointed
3 April 2007New director appointed
5 February 2007Total exemption small company accounts made up to 31 March 2006
5 February 2007Total exemption small company accounts made up to 31 March 2006
2 February 2007Director resigned
2 February 2007Director resigned
2 February 2007Director resigned
2 February 2007Director resigned
5 October 2006Memorandum and Articles of Association
5 October 2006Memorandum and Articles of Association
14 March 2006Annual return made up to 07/01/06
14 March 2006Annual return made up to 07/01/06
4 February 2006Total exemption small company accounts made up to 31 March 2005
4 February 2006Total exemption small company accounts made up to 31 March 2005
13 January 2005Annual return made up to 07/01/05
13 January 2005Annual return made up to 07/01/05
13 January 2005Total exemption small company accounts made up to 31 March 2004
13 January 2005Total exemption small company accounts made up to 31 March 2004
16 January 2004Annual return made up to 14/01/04
16 January 2004Annual return made up to 14/01/04
21 July 2003Total exemption small company accounts made up to 31 March 2003
21 July 2003Total exemption small company accounts made up to 31 March 2003
7 March 2003Annual return made up to 14/01/03
7 March 2003Annual return made up to 14/01/03
  • 363(288) ‐ Director's particulars changed
29 January 2003Total exemption small company accounts made up to 31 March 2002
29 January 2003Total exemption small company accounts made up to 31 March 2002
26 January 2002Annual return made up to 14/01/02
26 January 2002Annual return made up to 14/01/02
21 January 2002Total exemption small company accounts made up to 31 March 2001
21 January 2002Total exemption small company accounts made up to 31 March 2001
21 March 2001Annual return made up to 14/01/01
21 March 2001Annual return made up to 14/01/01
  • 363(288) ‐ Director's particulars changed
15 November 2000Accounts for a small company made up to 31 March 2000
15 November 2000Accounting reference date extended from 31/01/00 to 31/03/00
15 November 2000Accounts for a small company made up to 31 March 2000
15 November 2000Accounting reference date extended from 31/01/00 to 31/03/00
20 March 2000Annual return made up to 14/01/00
20 March 2000Annual return made up to 14/01/00
14 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing