- Company Overview for BIDEFORD TRAWLERMEN'S CO-OPERATIVE LTD (02805637)
- Filing history for BIDEFORD TRAWLERMEN'S CO-OPERATIVE LTD (02805637)
- People for BIDEFORD TRAWLERMEN'S CO-OPERATIVE LTD (02805637)
- Insolvency for BIDEFORD TRAWLERMEN'S CO-OPERATIVE LTD (02805637)
- More for BIDEFORD TRAWLERMEN'S CO-OPERATIVE LTD (02805637)
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) |
---|---|---|---|
29 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 December 2017 | |
18 Jan 2018 | AD01 | Registered office address changed from Bridge Chambers Business Centre 1 Bridge Chambers Barnstaple Devon EX31 1HB to Staverton Court Staverton Cheltenham GL51 0UX on 18 January 2018 | |
30 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from Suite 8 Bridge Chambers 1 Bridge Chambers Barnstaple Devon EX31 1HB England to Bridge Chambers Business Centre 1 Bridge Chambers Barnstaple Devon EX31 1HB on 29 January 2016 | |
14 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2015 | AD01 | Registered office address changed from Bidna Yard Hubbastone Rd Appledore Bidefdord Devon EX39 1LZ to Suite 8 Bridge Chambers 1 Bridge Chambers Barnstaple Devon EX31 1HB on 10 December 2015 | |
24 Apr 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Mr Bruce Hammond on 1 January 2014 | |
16 Jun 2014 | AR01 | Annual return made up to 31 March 2014 no member list | |
04 Jun 2014 | AP01 | Appointment of Mr Bruce Hammond as a director | |
04 Jun 2014 | TM01 | Termination of appointment of Shaun Kay as a director | |
04 Jun 2014 | AP01 | Appointment of Mr Paul Spearman as a director | |
04 Jun 2014 | TM01 | Termination of appointment of Steven Fishleigh as a director | |
04 Jun 2014 | TM01 | Termination of appointment of Steven Fishleigh as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2013 | AR01 | Annual return made up to 31 March 2013 no member list | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2012 | AR01 | Annual return made up to 31 March 2012 no member list |