- Company Overview for BATTISTINIS UK LTD (05348517)
- Filing history for BATTISTINIS UK LTD (05348517)
- People for BATTISTINIS UK LTD (05348517)
- Insolvency for BATTISTINIS UK LTD (05348517)
- More for BATTISTINIS UK LTD (05348517)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2016 | LIQ MISC | INSOLVENCY:Secretary of States Cert of Release of Liquidator | |
21 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2016 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
21 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
16 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2015 | |
28 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2014 | |
08 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2013 | |
31 Aug 2012 | AD01 | Registered office address changed from 1172-1180 Christchurch Road Bournemouth Dorset BH7 6DY England on 31 August 2012 | |
30 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
15 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 February 2012
|
|
15 May 2012 | SH01 |
Statement of capital following an allotment of shares on 3 October 2011
|
|
22 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jan 2011 | AD01 | Registered office address changed from Unit a 107 Southwick Road Bournemouth BH6 5PS on 25 January 2011 | |
25 Jan 2011 | TM01 | Termination of appointment of Jennifer Hollick as a director | |
25 Jan 2011 | AP01 | Appointment of Mr Mark Battistini as a director | |
15 Mar 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Jennifer Hollick on 28 February 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |