- Company Overview for BAINS PEARSON ALEXANDER LIMITED (04093226)
- Filing history for BAINS PEARSON ALEXANDER LIMITED (04093226)
- People for BAINS PEARSON ALEXANDER LIMITED (04093226)
- Charges for BAINS PEARSON ALEXANDER LIMITED (04093226)
- Insolvency for BAINS PEARSON ALEXANDER LIMITED (04093226)
- More for BAINS PEARSON ALEXANDER LIMITED (04093226)
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) |
---|---|---|---|
30 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2020 | WU15 | Notice of final account prior to dissolution | |
25 Jun 2019 | WU07 | Progress report in a winding up by the court | |
29 Jun 2018 | WU07 | Progress report in a winding up by the court | |
15 Jun 2017 | LIQ MISC | INSOLVENCY:re progress report 14/05/2016-13/05/2017 | |
05 Jul 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/05/2016 | |
18 Jan 2016 | 4.31 | Appointment of a liquidator | |
08 Jul 2015 | LIQ MISC | Insolvency:annual progress report for period up to 13/05/2015 | |
03 Jun 2014 | AD01 | Registered office address changed from Brizen Farm Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4XA on 3 June 2014 | |
30 May 2014 | 4.31 | Appointment of a liquidator | |
21 Feb 2014 | COCOMP | Order of court to wind up | |
11 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
12 Sep 2013 | AD01 | Registered office address changed from 237B London Road Charlton Kings Cheltenham Gloucestershire GL52 6HZ on 12 September 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
21 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2011 | TM01 | Termination of appointment of Caroline Bishop as a director | |
28 Sep 2011 | TM02 | Termination of appointment of Caroline Bishop as a secretary | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Aug 2011 | CH01 | Director's details changed for Luke Alexander Bishop on 8 August 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Caroline Bishop on 8 August 2011 | |
08 Aug 2011 | CH03 | Secretary's details changed for Caroline Bishop on 8 August 2011 | |
01 Jul 2011 | AD01 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 1 July 2011 | |
19 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders |