Chigwell (Shepherds Bush) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 13, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FLOYD CONSTRUCTION & DEVELOPMENT LTD
Company type |
Private Limited Company, Liquidation |
Company Number |
07415643 |
Record last updated |
Friday, February 12, 2016 4:13:08 PM UTC |
Official Address |
8 Unit Hainault Business Park Forest Road
There are 86 companies registered at this street
|
Locality |
Hainaultlondon |
Region |
RedbridgeLondon, England |
Postal Code |
IG63JP
|
Sector |
Other service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Feb 12, 2016 |
Petitions to wind up
|  |
Notices |
Jan 26, 2016 |
Appointment of liquidators
|  |
Notices |
Jan 26, 2016 |
Resolutions for winding-up
|  |
Notices |
Dec 23, 2015 |
Meetings of creditors
|  |
Notices |
Nov 3, 2015 |
Meetings of creditors 2426...
|  |
Registry |
Sep 26, 2015 |
Striking-off action suspended
|  |
Registry |
Sep 22, 2015 |
First notification of strike - off in london gazette
|  |
Registry |
Sep 9, 2015 |
Striking off application by a company
|  |
Financials |
Aug 13, 2015 |
Amended accounts
|  |
Registry |
Apr 10, 2015 |
Annual return
|  |
Financials |
Feb 2, 2015 |
Amended accounts
|  |
Financials |
Dec 1, 2014 |
Annual accounts
|  |
Registry |
Nov 13, 2014 |
Auditor's letter of resignation
|  |
Registry |
Apr 11, 2014 |
Annual return
|  |
Registry |
Aug 19, 2013 |
Appointment of a man as Director
|  |
Registry |
Aug 19, 2013 |
Appointment of a man as Director 7415...
|  |
Financials |
Jun 18, 2013 |
Amended accounts
|  |
Financials |
Jun 18, 2013 |
Annual accounts
|  |
Registry |
Apr 7, 2013 |
Annual return
|  |
Registry |
Feb 19, 2013 |
Change of accounting reference date
|  |
Registry |
Nov 11, 2012 |
Annual return
|  |
Financials |
Nov 3, 2011 |
Annual accounts
|  |
Registry |
Nov 3, 2011 |
Annual return
|  |
Registry |
Nov 3, 2011 |
Change of accounting reference date
|  |
Registry |
Nov 2, 2011 |
Change of name certificate
|  |
Registry |
Jun 8, 2011 |
Annual return
|  |
Registry |
Jun 8, 2011 |
Return of allotment of shares
|  |
Registry |
Nov 10, 2010 |
Change of name certificate
|  |
Registry |
Nov 10, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 10, 2010 |
Company name change
|  |
Registry |
Oct 22, 2010 |
Return of allotment of shares
|  |
Registry |
Oct 21, 2010 |
Appointment of a man as Director
|  |