- Company Overview for BS PREMIER IRONING LIMITED (05390248)
- Filing history for BS PREMIER IRONING LIMITED (05390248)
- People for BS PREMIER IRONING LIMITED (05390248)
- Charges for BS PREMIER IRONING LIMITED (05390248)
- Insolvency for BS PREMIER IRONING LIMITED (05390248)
- More for BS PREMIER IRONING LIMITED (05390248)
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) |
---|---|---|---|
26 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2011 | |
31 Mar 2011 | LIQ MISC OC | Court order INSOLVENCY:Replacement of liquidator ;- a w Shackleton replaces l m Green 07/03/2011 | |
31 Mar 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
31 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2010 | |
13 Nov 2009 | AP01 | Appointment of Roger Eric Wild as a director | |
10 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
10 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2009 | AD01 | Registered office address changed from 4a Swanbridge Court Bedwals Ind Estate Caerphilly Cardiff CF83 8DW on 27 October 2009 | |
03 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2008 | 288b | Appointment Terminated Secretary slc registrars LIMITED | |
12 May 2008 | 363a | Return made up to 08/03/08; full list of members | |
01 Feb 2008 | 288b | Secretary resigned | |
01 Feb 2008 | 288b | Director resigned | |
01 Feb 2008 | 288a | New director appointed | |
01 Feb 2008 | 288a | New secretary appointed | |
11 Dec 2007 | 395 | Particulars of mortgage/charge | |
26 Nov 2007 | 395 | Particulars of mortgage/charge | |
23 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 22 chepstow road, newport, NP19 8EA | |
04 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |