- Company Overview for GUILDFORD HEAT BASKETBALL CLUB LIMITED (05513321)
- Filing history for GUILDFORD HEAT BASKETBALL CLUB LIMITED (05513321)
- People for GUILDFORD HEAT BASKETBALL CLUB LIMITED (05513321)
- Insolvency for GUILDFORD HEAT BASKETBALL CLUB LIMITED (05513321)
- More for GUILDFORD HEAT BASKETBALL CLUB LIMITED (05513321)
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) |
---|---|---|---|
13 Apr 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2010 | |
13 Jan 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2009 | 2.24B | Administrator's progress report to 11 June 2009 | |
16 Jun 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Mar 2009 | 2.23B | Result of meeting of creditors | |
17 Mar 2009 | 2.17B | Statement of administrator's proposal | |
16 Mar 2009 | 2.23B | Result of meeting of creditors | |
24 Feb 2009 | 2.16B | Statement of affairs with form 2.14B | |
20 Feb 2009 | 2.12B | Appointment of an administrator | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from beechey house 87 church street crowthorne berkshire RG45 7AW | |
04 Nov 2008 | 288c | Director's Change of Particulars / ian miller / 02/09/2008 / HouseName/Number was: , now: 3; Street was: 3 henchley dene, now: henchley dene; Occupation was: executive director, now: non-executive director | |
11 Sep 2008 | 288c | Director's Change of Particulars / paul james / 01/09/2008 / HouseName/Number was: , now: 37; Street was: 22 kingtree avenue, now: trevelyan; Area was: cottingham, now: ; Post Town was: east riding, now: bracknell; Region was: , now: berkshire; Post Code was: HU16 4DS, now: RG12 8YD | |
11 Sep 2008 | 288c | Director's Change of Particulars / william mcallister / 01/09/2008 / HouseName/Number was: , now: 16; Street was: 5 walter bigg way, now: chaucer road; Post Town was: wallingford, now: crowthorne; Region was: , now: berkshire; Post Code was: OX10 8FA, now: RG45 7QN | |
05 Sep 2008 | 288a | Director appointed ruth louise fettes | |
05 Sep 2008 | 288a | Director appointed ian frederick miller | |
20 Aug 2008 | 363a | Return made up to 19/07/08; no change of members | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
08 May 2008 | 288b | Appointment Terminated Director richard mollard | |
18 Dec 2007 | 288b | Director resigned | |
07 Nov 2007 | 123 | Nc inc already adjusted 30/10/07 | |
07 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2007 | 363a | Return made up to 19/07/07; full list of members | |
17 Aug 2007 | 288a | New director appointed |