- Company Overview for BOOTLEGGER (CLEETHORPES) LTD (05719536)
- Filing history for BOOTLEGGER (CLEETHORPES) LTD (05719536)
- People for BOOTLEGGER (CLEETHORPES) LTD (05719536)
- Charges for BOOTLEGGER (CLEETHORPES) LTD (05719536)
- Insolvency for BOOTLEGGER (CLEETHORPES) LTD (05719536)
- More for BOOTLEGGER (CLEETHORPES) LTD (05719536)
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) |
---|---|---|---|
02 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2012 | |
02 Dec 2011 | AD01 | Registered office address changed from Healing Manor Stallingborough Road Healing Grimsby South Humberside DN41 7QF United Kingdom on 2 December 2011 | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 May 2011 | 600 | Appointment of a voluntary liquidator | |
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
17 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2010 | AP01 | Appointment of Mr Kashor Pungi as a director | |
16 Nov 2010 | TM02 | Termination of appointment of Kashor Pungi as a secretary | |
16 Nov 2010 | TM01 | Termination of appointment of Louisa English as a director | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2010 | AR01 |
Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-04-19
|
|
19 Apr 2010 | CH01 | Director's details changed for Miss Louisa English on 2 October 2009 | |
19 Apr 2010 | AD01 | Registered office address changed from , Foureyez Warehouse, Unit 11 Beechings Way, Alford, Lincolnshire, LN13 9JE on 19 April 2010 | |
27 Apr 2009 | 288a | Secretary appointed mr kashor pungi | |
27 Apr 2009 | 288a | Director appointed miss louisa english | |
24 Apr 2009 | 288b | Appointment Terminated Director kashor pungi | |
24 Apr 2009 | 288b | Appointment Terminated Secretary louisa english | |
08 Apr 2009 | 288a | Secretary appointed miss louisa english | |
24 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
17 Mar 2009 | 288b | Appointment Terminated Secretary balvinder tanda |