Advanced company searchLink opens in new window

BORDEAUX UK LIMITED

Company number 04540202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES15 ‐ Change company name resolution on 2011-10-26
26 Oct 2011 CONNOT Change of name notice
07 Oct 2011 CERTNM Company name changed bordeaux uk LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
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