- Company Overview for SOUTH WEST PROPERTY (BRISTOL) LTD (05906793)
- Filing history for SOUTH WEST PROPERTY (BRISTOL) LTD (05906793)
- People for SOUTH WEST PROPERTY (BRISTOL) LTD (05906793)
- Insolvency for SOUTH WEST PROPERTY (BRISTOL) LTD (05906793)
- More for SOUTH WEST PROPERTY (BRISTOL) LTD (05906793)
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) |
---|---|---|---|
07 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2010 | |
04 Dec 2009 | AD01 | Registered office address changed from Unit 2, Lindman Industrial Estate,, Tower Lane Warmley, Bristol South Gloucestershirebs30 8Xt on 4 December 2009 | |
04 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
04 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2009 | 288b | Appointment Terminated Director kevin wheadon | |
16 Sep 2009 | 288b | Appointment Terminated Director mark packer | |
16 Sep 2009 | 288b | Appointment Terminated Secretary michael donaldson | |
16 Sep 2009 | 288b | Appointment Terminated Director michael donaldson | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
31 Oct 2008 | 363a | Return made up to 15/08/08; full list of members | |
15 Jul 2008 | 225 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 | |
04 Oct 2007 | 287 | Registered office changed on 04/10/07 from: unit 2 lindman industrial estate tower lane warmley bristol BS30 8XT | |
18 Sep 2007 | 363a | Return made up to 15/08/07; full list of members | |
30 Jul 2007 | 225 | Accounting reference date shortened from 31/08/07 to 31/05/07 | |
03 Jul 2007 | 88(2)R | Ad 08/06/07--------- £ si 99@1=99 £ ic 1/100 | |
25 Jun 2007 | 288b | Secretary resigned | |
25 Jun 2007 | 288b | Secretary resigned | |
25 Jun 2007 | 287 | Registered office changed on 25/06/07 from: 3 whiteway court, the whiteway cirencester gloucestershire GL7 7BA | |
21 Jun 2007 | CERTNM | Company name changed N.T. carpentry services LIMITED\certificate issued on 21/06/07 | |
21 Jun 2007 | 288a | New secretary appointed | |
21 Jun 2007 | 288a | New director appointed |