- Company Overview for B & N BASEOILS LIMITED (01776847)
- Filing history for B & N BASEOILS LIMITED (01776847)
- People for B & N BASEOILS LIMITED (01776847)
- Charges for B & N BASEOILS LIMITED (01776847)
- Insolvency for B & N BASEOILS LIMITED (01776847)
- More for B & N BASEOILS LIMITED (01776847)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2014 | |
18 Feb 2013 | AD01 | Registered office address changed from 33 King Street Knutsford Cheshire WA16 6DW United Kingdom on 18 February 2013 | |
15 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2013 | 4.70 | Declaration of solvency | |
11 Feb 2013 | TM01 | Termination of appointment of Martin Bell as a director | |
10 Jan 2013 | AR01 |
Annual return made up to 30 December 2012 with full list of shareholders
Statement of capital on 2013-01-10
|
|
24 Sep 2012 | AA | Full accounts made up to 30 April 2012 | |
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
10 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Mr Martin Andrew Bell on 21 October 2011 | |
07 Oct 2011 | AA | Full accounts made up to 30 April 2011 | |
19 Sep 2011 | AD01 | Registered office address changed from St Ann's House King Street Knutsford Cheshire WA16 6PD on 19 September 2011 | |
30 Aug 2011 | TM01 | Termination of appointment of Peter Batty as a director | |
30 Aug 2011 | TM02 | Termination of appointment of Peter Batty as a secretary | |
09 Aug 2011 | AP01 | Appointment of Mr Martin Andrew Bell as a director | |
01 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
28 Mar 2011 | CH01 | Director's details changed for Mr Alan Patrick Bell on 5 April 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
27 Oct 2010 | AA | Full accounts made up to 30 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Alan Patrick Bell on 1 April 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
11 Dec 2009 | AA | Accounts for a medium company made up to 30 April 2009 |