- Company Overview for BACONSTREET LIMITED (01300886)
- Filing history for BACONSTREET LIMITED (01300886)
- People for BACONSTREET LIMITED (01300886)
- Insolvency for BACONSTREET LIMITED (01300886)
- More for BACONSTREET LIMITED (01300886)
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) |
---|---|---|---|
26 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2016 | |
26 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 14 St George Street London London W1S 1FE to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 3 February 2015 | |
02 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2015 | 4.70 | Declaration of solvency | |
13 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 | |
04 Aug 2014 | TM01 | Termination of appointment of James Edward Diviney as a director on 2 July 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014 | |
29 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
29 Jul 2014 | SH08 | Change of share class name or designation | |
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
29 Jul 2014 | SH08 | Change of share class name or designation | |
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | MISC | 123 02/12/2005 | |
23 Jul 2014 | TM01 | Termination of appointment of James Edward Diviney as a director on 2 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Delyth Ann Richards as a director on 2 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Andrew John Pitter as a director on 2 July 2014 | |
18 Jul 2014 | TM02 | Termination of appointment of Eileen Anne Diviney as a secretary on 2 July 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from 10 Vicarage Gate London W8 4AG to 14 St George Street London London W1S 1FE on 18 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Eileen Anne Diviney as a director on 2 July 2014 |