Advanced company searchLink opens in new window

HERRINGSWELL BLOODSTOCK CENTRE AT CHIPPENHAM LTD

Company number 06029325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
02 Sep 2014 AD01 Registered office address changed from Freckenham Road Chippenham Ely Cambs CB7 5QH to C/O Ensors the Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on 2 September 2014
28 Aug 2014 4.20 Statement of affairs with form 4.19
28 Aug 2014 600 Appointment of a voluntary liquidator
28 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-13
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Feb 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
16 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Christopher Arthur Coldrey on 16 January 2013
08 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
08 Jun 2012 MG01 Duplicate mortgage certificatecharge no:1
31 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
18 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
29 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
29 Dec 2009 TM02 Termination of appointment of Louise Mcgowan as a secretary
29 Dec 2009 CH01 Director's details changed for Christopher Arthur Coldrey on 14 December 2009
29 Dec 2009 CH01 Director's details changed for Victoria Anne Coldrey on 14 December 2009
05 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
29 Dec 2008 363a Return made up to 14/12/08; full list of members
13 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
09 Apr 2008 363s Return made up to 14/12/07; full list of members; amend