- Company Overview for B.J. MALE & SON LIMITED (01807318)
- Filing history for B.J. MALE & SON LIMITED (01807318)
- People for B.J. MALE & SON LIMITED (01807318)
- Charges for B.J. MALE & SON LIMITED (01807318)
- Insolvency for B.J. MALE & SON LIMITED (01807318)
- More for B.J. MALE & SON LIMITED (01807318)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2016 | |
28 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2016 | |
30 Jul 2015 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
09 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2015 | |
12 May 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
12 May 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 May 2015 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2015 | AD01 | Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SD14 3TL to Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 19 February 2015 | |
27 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2014 | |
31 Dec 2013 | LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
31 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
13 Dec 2013 | LIQ MISC OC | Court order insolvency:court order replacement liquidators 15/11/2013 | |
13 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2013 | |
09 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2012 | |
25 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2011 | |
14 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
14 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
27 May 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2010 | AD01 | Registered office address changed from Unit 4 Ellis Square Manor Road Selsey Chichester West Sussex O20 9EL on 21 May 2010 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2009 | 363a | Return made up to 31/12/08; full list of members |