- Company Overview for BORDEAUX UK LIMITED (04540202)
- Filing history for BORDEAUX UK LIMITED (04540202)
- People for BORDEAUX UK LIMITED (04540202)
- Insolvency for BORDEAUX UK LIMITED (04540202)
- More for BORDEAUX UK LIMITED (04540202)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2019 | |
23 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2018 | |
19 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2017 | |
18 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2016 | |
22 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2015 | |
21 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2014 | |
16 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2013 | |
21 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2012 | |
27 Apr 2012 | 4.48 | Notice of Constitution of Liquidation Committee | |
26 Mar 2012 | AD01 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 | |
23 Nov 2011 | AD01 | Registered office address changed from Crown House 72 Hammersmith Road Hammersmith London W14 8TH on 23 November 2011 | |
23 Nov 2011 | 4.48 | Notice of Constitution of Liquidation Committee | |
23 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
23 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2011 | CERTNM |
Company name changed ns & iv LIMITED\certificate issued on 26/10/11
|
|
26 Oct 2011 | CONNOT | Change of name notice | |
07 Oct 2011 | CERTNM |
Company name changed bordeaux uk LIMITED\certificate issued on 07/10/11
|
|
07 Oct 2011 | CONNOT | Change of name notice | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Oct 2010 | AD01 | Registered office address changed from Crown House 72 Hammersmith Road Hammersmith London W18 8TH on 13 October 2010 |