Advanced company searchLink opens in new window

BORDEAUX QUAY LIMITED

Company number 05653689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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