- Company Overview for HERRINGSWELL BLOODSTOCK CENTRE AT CHIPPENHAM LTD (06029325)
- Filing history for HERRINGSWELL BLOODSTOCK CENTRE AT CHIPPENHAM LTD (06029325)
- People for HERRINGSWELL BLOODSTOCK CENTRE AT CHIPPENHAM LTD (06029325)
- Charges for HERRINGSWELL BLOODSTOCK CENTRE AT CHIPPENHAM LTD (06029325)
- Insolvency for HERRINGSWELL BLOODSTOCK CENTRE AT CHIPPENHAM LTD (06029325)
- More for HERRINGSWELL BLOODSTOCK CENTRE AT CHIPPENHAM LTD (06029325)
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
|
|
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
|
|
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 |