THE OLLERTON AND BEVERCOTES MINERS WELFARE TRUST SOCIAL CLUB LIMITED
Company number 02705520
- Company Overview for THE OLLERTON AND BEVERCOTES MINERS WELFARE TRUST SOCIAL CLUB LIMITED (02705520)
- Filing history for THE OLLERTON AND BEVERCOTES MINERS WELFARE TRUST SOCIAL CLUB LIMITED (02705520)
- People for THE OLLERTON AND BEVERCOTES MINERS WELFARE TRUST SOCIAL CLUB LIMITED (02705520)
- Insolvency for THE OLLERTON AND BEVERCOTES MINERS WELFARE TRUST SOCIAL CLUB LIMITED (02705520)
- More for THE OLLERTON AND BEVERCOTES MINERS WELFARE TRUST SOCIAL CLUB LIMITED (02705520)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2017 | |
06 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2017 | |
22 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2016 | |
22 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2016 | |
17 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2015 | |
01 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2015 | |
19 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2014 | |
18 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2014 | |
18 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2013 | |
14 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2013 | |
20 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2012 | |
03 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2012 | |
27 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2011 | |
30 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 1 March 2011 | |
07 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2010 | |
20 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2010 | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from whinney lane new ollerton, nr newark nottinghamshire NG22 9TH | |
20 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
20 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Apr 2008 | 363a | Annual return made up to 09/04/08 |