- Company Overview for WEST COUNTRY BINDERS LIMITED (02239961)
- Filing history for WEST COUNTRY BINDERS LIMITED (02239961)
- People for WEST COUNTRY BINDERS LIMITED (02239961)
- Charges for WEST COUNTRY BINDERS LIMITED (02239961)
- Insolvency for WEST COUNTRY BINDERS LIMITED (02239961)
- More for WEST COUNTRY BINDERS LIMITED (02239961)
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) |
---|---|---|---|
23 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2011 | |
23 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | AD01 | Registered office address changed from Unit 35 Buckingham Road Weston Ind Estate Weston Super Mare BS24 9BG on 23 March 2011 | |
09 Mar 2011 | 1.4 | Notice of completion of voluntary arrangement | |
28 Oct 2010 | AR01 |
Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-28
|
|
28 Oct 2010 | CH01 | Director's details changed for Adam Michael George on 1 January 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Jason Crandon on 1 January 2010 | |
28 Oct 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
08 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
13 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
17 Oct 2008 | 288c | Secretary's Change of Particulars / christine whitnall / 17/10/2008 / Date of Birth was: none, now: 20-Jul-1958; HouseName/Number was: , now: 9; Street was: 9 flamingo crescent, now: flamingo crescent | |
17 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
23 Apr 2008 | AA | Full accounts made up to 30 June 2007 | |
28 Oct 2007 | 363s | Return made up to 30/09/07; no change of members | |
16 Jan 2007 | 288a | New director appointed | |
16 Jan 2007 | 288a | New director appointed | |
16 Jan 2007 | AA | Full accounts made up to 30 June 2006 | |
27 Oct 2006 | 363s | Return made up to 30/09/06; full list of members |