- Company Overview for INTERNET BOOKSHOP UK LIMITED (04017216)
- Filing history for INTERNET BOOKSHOP UK LIMITED (04017216)
- People for INTERNET BOOKSHOP UK LIMITED (04017216)
- Charges for INTERNET BOOKSHOP UK LIMITED (04017216)
- Insolvency for INTERNET BOOKSHOP UK LIMITED (04017216)
- More for INTERNET BOOKSHOP UK LIMITED (04017216)
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) |
---|---|---|---|
22 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2020 | |
19 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2019 | |
27 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from Durkan Cahill 17 Berkeley Mews High Street Cheltenham GL50 1DY to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 22 March 2018 | |
03 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2017 | |
17 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2016 | |
05 Aug 2015 | AD01 | Registered office address changed from Ground Floor Unit 2 Wisloe Road Cambridge Gloucestershire GL2 7AF to Durkan Cahill 17 Berkeley Mews High Street Cheltenham GL50 1DY on 5 August 2015 | |
04 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
04 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Aug 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Mr Gordon Cook on 6 June 2010 | |
24 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 |