- Company Overview for GEORGE BARTLETT LIMITED (04585754)
- Filing history for GEORGE BARTLETT LIMITED (04585754)
- People for GEORGE BARTLETT LIMITED (04585754)
- Insolvency for GEORGE BARTLETT LIMITED (04585754)
- More for GEORGE BARTLETT LIMITED (04585754)
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) |
---|---|---|---|
22 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2019 | AD01 | Registered office address changed from 2 Vanbrugh Close Rogerstone Newport NP10 0DF to Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 21 November 2019 | |
20 Nov 2019 | LIQ01 | Declaration of solvency | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
30 Sep 2019 | TM01 | Termination of appointment of Sarah Lyndsay Bartlett as a director on 30 September 2019 | |
11 Sep 2019 | AA | Micro company accounts made up to 5 April 2019 | |
11 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
24 Jul 2018 | AA | Micro company accounts made up to 5 April 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
24 Aug 2017 | AA | Micro company accounts made up to 5 April 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | CH01 | Director's details changed for Mr George Derek Wilson Bartlett on 30 June 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Sarah Lyndsay Bartlett on 30 June 2015 | |
12 Nov 2015 | CH03 | Secretary's details changed for Lyndsay Janice Bartlett on 30 June 2015 | |
11 Jul 2015 | AD01 | Registered office address changed from Copse Hill 58 Pentre Poeth Road, Bassaleg Newport NP10 8LL to 2 Vanbrugh Close Rogerstone Newport NP10 0DF on 11 July 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
23 Nov 2013 | AA | Total exemption small company accounts made up to 5 April 2013 |