- Company Overview for THE BAY TREE CHISWICK LIMITED (04387490)
- Filing history for THE BAY TREE CHISWICK LIMITED (04387490)
- People for THE BAY TREE CHISWICK LIMITED (04387490)
- Insolvency for THE BAY TREE CHISWICK LIMITED (04387490)
- More for THE BAY TREE CHISWICK LIMITED (04387490)
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) |
---|---|---|---|
19 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 August 2010 | |
15 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 February 2010 | |
23 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
12 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from 10 devonshire road london W4 2HD | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Jun 2007 | 363a | Return made up to 05/03/07; full list of members | |
31 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
07 Mar 2006 | 363s | Return made up to 05/03/06; full list of members | |
07 Mar 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
08 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
08 Sep 2005 | 288a | New secretary appointed | |
06 Sep 2005 | 288b | Secretary resigned;director resigned | |
16 Mar 2005 | 363s | Return made up to 05/03/05; full list of members | |
15 Dec 2004 | AA | Total exemption full accounts made up to 31 March 2004 | |
07 May 2004 | 363s | Return made up to 05/03/04; full list of members | |
07 May 2004 | 88(2)R | Ad 05/03/04--------- £ si 1@1=1 £ ic 3/4 | |
04 Dec 2003 | AA | Total exemption full accounts made up to 31 March 2003 | |
13 Aug 2003 | 288b | Director resigned | |
24 Mar 2003 | 363s | Return made up to 05/03/03; full list of members | |
24 Mar 2003 | 363(288) |
Director's particulars changed
|
|
21 Jun 2002 | 287 | Registered office changed on 21/06/02 from: c/o m c grumbridge the hogarth group 1A airedale avenue london W4 2NW |