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 79 companies registered at this street |
Locality | Hainaultlondon |
Region | RedbridgeLondon, England |
Postal Code | IG63JP |
Sector | Other service activities n.e.c. |
Visits
Document Type | Publication 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 |  |