- Company Overview for BAMBOO (H.B.) LIMITED (05874035)
- Filing history for BAMBOO (H.B.) LIMITED (05874035)
- People for BAMBOO (H.B.) LIMITED (05874035)
- Charges for BAMBOO (H.B.) LIMITED (05874035)
- Insolvency for BAMBOO (H.B.) LIMITED (05874035)
- More for BAMBOO (H.B.) LIMITED (05874035)
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 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2019 | AD01 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD2 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 8 August 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 16a Bridge Gate Hebden Bridge West Yorkshire HX7 8EX to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD2 4TG on 7 March 2019 | |
05 Mar 2019 | LIQ02 | Statement of affairs | |
05 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
07 Jan 2019 | CH03 | Secretary's details changed for Mr Kenneth French Forsyth on 1 December 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
08 Feb 2017 | CH01 | Director's details changed for Miss Rita Hendy on 28 January 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
02 Feb 2015 | CH01 | Director's details changed for Rita Hendy on 30 January 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Nov 2013 | MR01 | Registration of charge 058740350001 | |
25 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders |