- Company Overview for BORDEAUX QUAY LIMITED (05653689)
- Filing history for BORDEAUX QUAY LIMITED (05653689)
- People for BORDEAUX QUAY LIMITED (05653689)
- Charges for BORDEAUX QUAY LIMITED (05653689)
- Insolvency for BORDEAUX QUAY LIMITED (05653689)
- More for BORDEAUX QUAY LIMITED (05653689)
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) |
---|---|---|---|
21 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
14 Feb 2020 | CVA4 | Notice of completion of voluntary arrangement | |
21 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
21 Jan 2020 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
21 Jan 2020 | AD01 | Registered office address changed from Unit 5, the Stable Blocks Leigh Court Business Centre, Pill Road Abbots Leigh Bristol BS8 3RA United Kingdom to Unit 7 the Stable Blocks Leigh Court Business Centre, Pill Road Abbots Leigh Bristol BS8 3RA on 21 January 2020 | |
10 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Nov 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 May 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2019 | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
21 Mar 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
13 Mar 2018 | AD01 | Registered office address changed from Bordeaux Quay Canons Road Bristol BS1 5UH to Unit 5, the Stable Blocks Leigh Court Business Centre, Pill Road Abbots Leigh Bristol BS8 3RA on 13 March 2018 | |
27 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
01 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
23 Nov 2017 | TM01 | Termination of appointment of Peter John Rilett as a director on 21 November 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Wendy Stephenson as a director on 31 May 2017 | |
19 Apr 2017 | TM02 | Termination of appointment of Helen Margaret Godfrey as a secretary on 19 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Dr Wendy Stephenson as a director on 10 April 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |