- Company Overview for B.S. ATTWALL & CO. LIMITED (00795149)
- Filing history for B.S. ATTWALL & CO. LIMITED (00795149)
- People for B.S. ATTWALL & CO. LIMITED (00795149)
- Charges for B.S. ATTWALL & CO. LIMITED (00795149)
- Insolvency for B.S. ATTWALL & CO. LIMITED (00795149)
- More for B.S. ATTWALL & CO. LIMITED (00795149)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2024 | |
13 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
02 May 2023 | MR04 | Satisfaction of charge 5 in full | |
02 May 2023 | MR04 | Satisfaction of charge 6 in full | |
28 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2022 | |
23 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2021 | |
07 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2020 | |
20 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
11 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2019 | |
15 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2018 | |
09 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2017 | |
06 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2016 | |
23 Dec 2015 | 2.24B | Administrator's progress report to 28 October 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from Park View House 58 the Ropewalk Nottingham NG1 1DW to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 17 November 2015 | |
13 Nov 2015 | MR04 | Satisfaction of charge 8 in full | |
13 Nov 2015 | MR04 | Satisfaction of charge 7 in full | |
10 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Oct 2015 | 2.26B | Amended certificate of constitution of creditors' committee | |
23 Oct 2015 | 2.23B | Result of meeting of creditors | |
28 Sep 2015 | 2.16B | Statement of affairs with form 2.14B | |
17 Sep 2015 | 2.17B | Statement of administrator's proposal | |
21 Aug 2015 | AD01 | Registered office address changed from 143 Loughborough Road Leicester Leicestershire LE4 5LR to Park View House 58 the Ropewalk Nottingham NG1 1DW on 21 August 2015 | |
19 Aug 2015 | 2.12B | Appointment of an administrator | |
24 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|