- Company Overview for BINBROOK TRADING ESTATE LIMITED (02432055)
- Filing history for BINBROOK TRADING ESTATE LIMITED (02432055)
- People for BINBROOK TRADING ESTATE LIMITED (02432055)
- Charges for BINBROOK TRADING ESTATE LIMITED (02432055)
- Insolvency for BINBROOK TRADING ESTATE LIMITED (02432055)
- More for BINBROOK TRADING ESTATE LIMITED (02432055)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2014 | |
28 May 2014 | 3.6 | Receiver's abstract of receipts and payments to 14 May 2014 | |
28 May 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
28 May 2014 | 3.6 | Receiver's abstract of receipts and payments to 4 November 2013 | |
14 Jan 2014 | AD01 | Registered office address changed from Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014 | |
13 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2013 | |
24 Jan 2013 | 4.33 | Resignation of a liquidator | |
15 Nov 2012 | LQ01 | Notice of appointment of receiver or manager | |
15 Nov 2012 | LQ01 | Notice of appointment of receiver or manager | |
24 Aug 2012 | AD01 | Registered office address changed from Unit 30 Binbrrok Trading Estate Brookenby Lincolnshire LN8 6HF on 24 August 2012 | |
23 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2011 | AR01 |
Annual return made up to 13 October 2011 with full list of shareholders
Statement of capital on 2011-12-01
|
|
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Nov 2011 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
05 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2010 | AP01 | Appointment of Mr John Meharry as a director | |
02 Nov 2010 | TM01 | Termination of appointment of James Nisbet as a director | |
02 Nov 2010 | AP01 | Appointment of Mr Lee Rushton as a director | |
06 Oct 2010 | TM01 | Termination of appointment of Michael Draine as a director |