- Company Overview for BAGMAN LIMITED (02737810)
- Filing history for BAGMAN LIMITED (02737810)
- People for BAGMAN LIMITED (02737810)
- Charges for BAGMAN LIMITED (02737810)
- Insolvency for BAGMAN LIMITED (02737810)
- More for BAGMAN LIMITED (02737810)
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) |
---|---|---|---|
03 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2018 | LIQ10 | Removal of liquidator by court order | |
15 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
15 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
11 Aug 2017 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 92 London Street Reading Berkshire RG1 4SJ on 11 August 2017 | |
09 Aug 2017 | LIQ01 | Declaration of solvency | |
09 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
16 Nov 2016 | TM02 | Termination of appointment of Ann Marie Maconie as a secretary on 11 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Charles Douglas Cameron Maconie as a director on 11 November 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Timothy Edward Lintin as a director on 11 November 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
19 Aug 2015 | CH01 | Director's details changed for Mr Andrew James Cameron Maconie on 28 January 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AP03 | Appointment of Mrs Ann Marie Maconie as a secretary | |
13 Jan 2014 | TM02 | Termination of appointment of Charles Maconie as a secretary | |
16 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |