IBERIAN HAMS LIMITED: Filings
Overview
Company Name | IBERIAN HAMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03950824 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for IBERIAN HAMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2020 | 17 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2019 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from Salisbury House 31 Finsbury Circus London EC2M 5SQ to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on Mar 04, 2019 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2018 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2017 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2015 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2016 | 11 pages | 4.68 | ||||||||||
Registered office address changed from * C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA* on Jan 15, 2014 | 1 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 7 Bath Place London EC2A 3DR* on Dec 12, 2013 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed reliance employment driving & industrial LIMITED\certificate issued on 25/04/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Certificate of change of name Company name changed reliance employment LIMITED\certificate issued on 25/11/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0