- Company Overview for CHEVITHORNE BARTON LIMITED (03470108)
- Filing history for CHEVITHORNE BARTON LIMITED (03470108)
- People for CHEVITHORNE BARTON LIMITED (03470108)
- Charges for CHEVITHORNE BARTON LIMITED (03470108)
- Insolvency for CHEVITHORNE BARTON LIMITED (03470108)
- More for CHEVITHORNE BARTON LIMITED (03470108)
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) |
---|---|---|---|
04 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2014 | |
04 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2014 | |
08 May 2013 | AD01 | Registered office address changed from the Island Lowman Green Tiverton Devon EX16 4LA on 8 May 2013 | |
03 May 2013 | 4.70 | Declaration of solvency | |
03 May 2013 | 600 | Appointment of a voluntary liquidator | |
03 May 2013 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 May 2012 | AR01 |
Annual return made up to 21 May 2012 with full list of shareholders
Statement of capital on 2012-05-31
|
|
27 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
29 May 2010 | CH01 | Director's details changed for Mr Bruce Henry Beacham on 21 May 2010 |