- Company Overview for TERRACOTTA SPICE LIMITED (06151633)
- Filing history for TERRACOTTA SPICE LIMITED (06151633)
- People for TERRACOTTA SPICE LIMITED (06151633)
- Charges for TERRACOTTA SPICE LIMITED (06151633)
- Insolvency for TERRACOTTA SPICE LIMITED (06151633)
- More for TERRACOTTA SPICE LIMITED (06151633)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 May 2018 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2016 | |
01 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2017 | |
28 Apr 2018 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2015 | |
25 Apr 2018 | AD01 | Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton Lancs BL1 2AX on 25 April 2018 | |
19 May 2016 | AD01 | Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 | |
25 Feb 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2014 | |
29 Dec 2014 | 1.4 | Notice of completion of voluntary arrangement | |
19 Dec 2014 | AD01 | Registered office address changed from Rye Hill Farm Watling Street Long Buckby Wharf Long Buckby Northamptonshire NN6 7PW to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 19 December 2014 | |
18 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2013 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2012 | AR01 |
Annual return made up to 4 October 2012 with full list of shareholders
Statement of capital on 2012-12-05
|
|
03 Dec 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
28 Mar 2012 | TM01 | Termination of appointment of Peter Goodman as a director | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders |