- Company Overview for CONNOISSEUR ESTATES LIMITED (04385570)
- Filing history for CONNOISSEUR ESTATES LIMITED (04385570)
- People for CONNOISSEUR ESTATES LIMITED (04385570)
- Charges for CONNOISSEUR ESTATES LIMITED (04385570)
- Insolvency for CONNOISSEUR ESTATES LIMITED (04385570)
- More for CONNOISSEUR ESTATES LIMITED (04385570)
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) |
---|---|---|---|
14 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2022 | AM23 | Notice of move from Administration to Dissolution | |
08 Sep 2021 | AM16 | Notice of order removing administrator from office | |
24 Aug 2021 | AM11 | Notice of appointment of a replacement or additional administrator | |
23 Aug 2021 | AM10 | Administrator's progress report | |
13 Jul 2021 | MR04 | Satisfaction of charge 043855700002 in full | |
18 Feb 2021 | AM10 | Administrator's progress report | |
06 Jan 2021 | AM19 | Notice of extension of period of Administration | |
02 Sep 2020 | AM10 | Administrator's progress report | |
18 Jun 2020 | AM02 | Statement of affairs with form AM02SOA | |
22 Apr 2020 | AM07 | Result of meeting of creditors | |
13 Mar 2020 | AM03 | Statement of administrator's proposal | |
28 Jan 2020 | AM01 | Appointment of an administrator | |
23 Jan 2020 | AD01 | Registered office address changed from Binfield Vineyard Forest Road Wokingham Berkshire RG40 5SE to C/O Rsm Restructuring Advisory Llp Highfield Court Tollgate Chandlers Ford SO53 3TY on 23 January 2020 | |
09 Jan 2020 | MR04 | Satisfaction of charge 043855700001 in full | |
09 Jan 2020 | MR01 | Registration of charge 043855700002, created on 7 January 2020 | |
29 Nov 2019 | PSC07 | Cessation of Norlin Events Ltd as a person with significant control on 13 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
29 Nov 2019 | AP01 | Appointment of Mrs Janet Rachel Steel as a director on 28 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Stephen Brian Symington as a director on 13 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Richard Stephen Irwin as a director on 13 November 2019 | |
15 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
04 Mar 2019 | SH08 | Change of share class name or designation | |
04 Mar 2019 | SH20 | Statement by Directors |