- Company Overview for BRUCE OLIVER FINE CHEESES LIMITED (05920659)
- Filing history for BRUCE OLIVER FINE CHEESES LIMITED (05920659)
- People for BRUCE OLIVER FINE CHEESES LIMITED (05920659)
- Charges for BRUCE OLIVER FINE CHEESES LIMITED (05920659)
- Insolvency for BRUCE OLIVER FINE CHEESES LIMITED (05920659)
- More for BRUCE OLIVER FINE CHEESES LIMITED (05920659)
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) |
---|---|---|---|
08 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 May 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2011 | AD01 | Registered office address changed from Bradgate House Chapel Street Easingwold York YO61 3AE United Kingdom on 4 March 2011 | |
31 Aug 2010 | AR01 |
Annual return made up to 31 August 2010 with full list of shareholders
Statement of capital on 2010-08-31
|
|
31 Aug 2010 | CH01 | Director's details changed for Susan Lesley Kirk on 31 August 2010 | |
12 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Oct 2009 | AR01 | Annual return made up to 31 August 2009 with full list of shareholders | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from harrowell shaftoe moorgate house clifton moorgate york north yorkshire YO30 4WY | |
31 Mar 2009 | 288b | Appointment Terminated Secretary james lewis ogden | |
11 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2007 | |
27 Oct 2008 | 363s | Return made up to 31/08/08; change of members | |
04 Oct 2007 | 363s | Return made up to 31/08/07; full list of members | |
21 Sep 2007 | 288b | Director resigned | |
21 Sep 2007 | 288b | Secretary resigned | |
21 Sep 2007 | 288a | New secretary appointed | |
30 May 2007 | 88(2)R | Ad 09/05/07--------- £ si 1@1=1 £ ic 1/2 | |
29 May 2007 | 288b | Secretary resigned | |
18 Apr 2007 | CERTNM | Company name changed harrowell shaftoe (no. 134) limi ted\certificate issued on 18/04/07 |