- Company Overview for BLISS TRADING LIMITED (05672920)
- Filing history for BLISS TRADING LIMITED (05672920)
- People for BLISS TRADING LIMITED (05672920)
- Insolvency for BLISS TRADING LIMITED (05672920)
- More for BLISS TRADING LIMITED (05672920)
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) |
---|---|---|---|
14 Oct 2015 | L64.04 | Dissolution deferment | |
14 Oct 2015 | L64.07 | Completion of winding up | |
24 Oct 2013 | COCOMP | Order of court to wind up | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2013 | COCOMP | Order of court to wind up | |
21 Oct 2013 | F14 | Court order notice of winding up | |
04 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2012 | AD01 | Registered office address changed from 144 Preston Road Yeovil Somerset BA20 2EE England on 2 February 2012 | |
30 Jan 2012 | AR01 |
Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-01-30
|
|
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Oct 2011 | CH01 | Director's details changed for Mark Anthony Yarde on 30 July 2010 | |
31 Oct 2011 | CH03 | Secretary's details changed for Ms Victoria Lydia Hann on 30 July 2010 | |
31 Oct 2011 | AD01 | Registered office address changed from 16 High Street Axbridge Somerset BS26 2AF United Kingdom on 31 October 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Nov 2010 | AD01 | Registered office address changed from C/O Albert Goodman, Hendford Manor, Yeovil Somerset BA20 1UN on 29 November 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Mark Anthony Yarde on 11 January 2010 | |
28 Jan 2010 | CH03 | Secretary's details changed for Victoria Lydia Hann on 10 January 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
07 Apr 2009 | 363a | Return made up to 12/01/09; full list of members | |
17 Mar 2009 | 123 | Nc inc already adjusted 24/08/07 | |
17 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 |