- Company Overview for PIGBAGS LIMITED (04351149)
- Filing history for PIGBAGS LIMITED (04351149)
- People for PIGBAGS LIMITED (04351149)
- Insolvency for PIGBAGS LIMITED (04351149)
- More for PIGBAGS LIMITED (04351149)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2012 | |
25 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2011 | AD01 | Registered office address changed from Unit C, Hamble Court Business Park, Hamble Lane, Hamble Southampton Hampshire SO31 4QJ on 8 March 2011 | |
12 Feb 2010 | AR01 |
Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-02-12
|
|
12 Feb 2010 | CH03 | Secretary's details changed for Roger Marino on 1 December 2009 | |
12 Feb 2010 | CH01 | Director's details changed for Amanda Jane Russell Marino on 1 December 2009 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jan 2009 | 363a | Return made up to 10/01/09; full list of members | |
21 Jan 2009 | 288c | Director's Change of Particulars / amanda russell marino / 01/06/2008 / HouseName/Number was: , now: 15; Street was: 39 gordon road, now: cheviot green; Area was: , now: warsash; Post Town was: cowes, now: southampton; Region was: isle of wight, now: hampshire; Post Code was: PO31 7SL, now: SO31 9BT; Country was: , now: uk | |
21 Jan 2009 | 288c | Secretary's Change of Particulars / roger marino / 01/06/2008 / HouseName/Number was: , now: 15; Street was: 39 gordon road, now: cheviot green; Area was: , now: warsash; Post Town was: cowes, now: southampton; Region was: isle of wight, now: hampshire; Post Code was: PO31 7SL, now: SO31 9BT; Country was: , now: uk | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Jan 2008 | 363a | Return made up to 10/01/08; full list of members | |
18 Jan 2008 | 190 | Location of debenture register | |
18 Jan 2008 | 353 | Location of register of members | |
18 Jan 2008 | 287 | Registered office changed on 18/01/08 from: unit c hamble court business park hamble lane hamble southampton hampshire SO31 4QJ | |
09 Jul 2007 | 287 | Registered office changed on 09/07/07 from: unit 21 hamble yacht services port hamble satchell lane hamble hampshire SO3 4NN | |
03 May 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
05 Feb 2007 | 363s | Return made up to 10/01/07; full list of members | |
28 Nov 2006 | 225 | Accounting reference date extended from 31/01/06 to 31/03/06 | |
10 Feb 2006 | 363s | Return made up to 10/01/06; full list of members |