Practical (Swadlincote) Ltd was registered on 17 July 2006 and are based in Derbyshire, it's status is listed as "Dissolved". There are 4 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OWEN, Richard John | 20 May 2012 | - | 1 |
OWEN, Kim Janice | 01 July 2010 | 22 May 2012 | 1 |
QUIGLEY, Stephen | 13 December 2007 | 02 July 2010 | 1 |
WAIN, Katherine Lucy Mary | 13 December 2007 | 02 July 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 April 2016 | |
L64.07 - Release of Official Receiver | 13 January 2016 | |
COCOMP - Order to wind up | 16 February 2015 | |
DISS16(SOAS) - N/A | 05 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 February 2014 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2013 | |
AR01 - Annual Return | 05 August 2013 | |
DISS16(SOAS) - N/A | 26 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2013 | |
AR01 - Annual Return | 05 September 2012 | |
TM01 - Termination of appointment of director | 22 May 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 16 August 2011 | |
MG01 - Particulars of a mortgage or charge | 16 February 2011 | |
TM02 - Termination of appointment of secretary | 25 August 2010 | |
AP01 - Appointment of director | 10 August 2010 | |
AR01 - Annual Return | 09 August 2010 | |
AA - Annual Accounts | 02 August 2010 | |
TM01 - Termination of appointment of director | 21 July 2010 | |
TM01 - Termination of appointment of director | 21 July 2010 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 22 June 2009 | |
AA - Annual Accounts | 22 June 2009 | |
225 - Change of Accounting Reference Date | 22 June 2009 | |
395 - Particulars of a mortgage or charge | 28 March 2009 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363s - Annual Return | 08 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2008 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
288b - Notice of resignation of directors or secretaries | 30 July 2007 | |
288b - Notice of resignation of directors or secretaries | 30 July 2007 | |
NEWINC - New incorporation documents | 17 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 February 2011 | Outstanding |
N/A |
Debenture | 27 March 2009 | Outstanding |
N/A |