- Company Overview for GLENCOYNE COURT MANAGEMENT (SOUTHMEAD) LIMITED (05708518)
- Filing history for GLENCOYNE COURT MANAGEMENT (SOUTHMEAD) LIMITED (05708518)
- People for GLENCOYNE COURT MANAGEMENT (SOUTHMEAD) LIMITED (05708518)
- Insolvency for GLENCOYNE COURT MANAGEMENT (SOUTHMEAD) LIMITED (05708518)
- More for GLENCOYNE COURT MANAGEMENT (SOUTHMEAD) LIMITED (05708518)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2015 | |
04 Jul 2014 | AD01 | Registered office address changed from C/O Gerald Mwale 40 Glencoyne Court St. Stephens Close Bristol BS10 6TP on 4 July 2014 | |
03 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2014 | AR01 | Annual return made up to 14 February 2014 no member list | |
14 Mar 2014 | TM02 | Termination of appointment of Gerald Mwale as a secretary | |
06 Dec 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 14 February 2013 no member list | |
08 Jan 2013 | AA | Total exemption full accounts made up to 31 December 2011 | |
09 May 2012 | AP03 | Appointment of Mr Gerald William Mwale as a secretary | |
09 May 2012 | AD01 | Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ on 9 May 2012 | |
09 May 2012 | TM02 | Termination of appointment of Bns Services Limited as a secretary | |
26 Mar 2012 | AR01 | Annual return made up to 14 February 2012 no member list | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 14 February 2011 no member list | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 14 February 2010 no member list | |
18 Mar 2010 | CH01 | Director's details changed for David William Evans on 1 October 2009 | |
18 Mar 2010 | CH04 | Secretary's details changed for Bns Services Limited on 1 October 2009 | |
18 Mar 2010 | CH01 | Director's details changed for Gerald Mwale on 1 October 2009 | |
05 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
22 Apr 2009 | 363a | Annual return made up to 14/02/09 |