- Company Overview for BISHOP ACKLAM TAVISTOCK HOCKEY LIMITED (06407619)
- Filing history for BISHOP ACKLAM TAVISTOCK HOCKEY LIMITED (06407619)
- People for BISHOP ACKLAM TAVISTOCK HOCKEY LIMITED (06407619)
- Insolvency for BISHOP ACKLAM TAVISTOCK HOCKEY LIMITED (06407619)
- More for BISHOP ACKLAM TAVISTOCK HOCKEY LIMITED (06407619)
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) |
---|---|---|---|
27 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2018 | WU15 | Notice of final account prior to dissolution | |
08 Nov 2017 | WU07 | Progress report in a winding up by the court | |
18 Nov 2016 | LIQ MISC | INSOLVENCY:re progress report 04/10/2015-03/10/2016 | |
14 Dec 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report comp liq bdd 03/10/2015 | |
06 Nov 2015 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0Yzn20 0Yz to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2015 | |
19 Dec 2014 | LIQ MISC | Insolvency:annual progress report - brought down date 3RD october 2014 | |
17 Dec 2013 | LIQ MISC | Insolvency:re progress report 04/10/2012-04/10/2013 | |
02 Nov 2012 | AD01 | Registered office address changed from Bishop Acklam House the Millfields Plymouth Devon PL1 3JY on 2 November 2012 | |
01 Nov 2012 | 4.31 | Appointment of a liquidator | |
31 Jan 2012 | COCOMP | Order of court to wind up | |
24 Oct 2011 | AR01 |
Annual return made up to 24 October 2011 with full list of shareholders
Statement of capital on 2011-10-24
|
|
24 Oct 2011 | TM02 | Termination of appointment of Phillip Gill as a secretary | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Michael James Evans on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Phillip Lewis Gill on 20 November 2009 | |
04 Feb 2009 | 363a | Return made up to 24/10/08; full list of members | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from c/o thorne lancaster parker 8TH floor-aldwych house 81 aldwych london WC2 b 4HN | |
24 Oct 2007 | NEWINC | Incorporation |