Advanced company searchLink opens in new window

BASSETTS OF TAVISTOCK LIMITED

Company number 06837880

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)
05 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Sep 2014 AD01 Registered office address changed from 6 Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH to 88 Wood Street London EC2V 7QF on 17 September 2014
09 Sep 2014 600 Appointment of a voluntary liquidator
09 Sep 2014 4.20 Statement of affairs with form 4.19
09 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-02
09 Jul 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Jul 2014 AA Total exemption small company accounts made up to 31 March 2012
21 May 2014 DISS40 Compulsory strike-off action has been discontinued
20 May 2014 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
19 Jan 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
19 Jan 2012 AD02 Register inspection address has been changed from The Poplars Pixon Lane Tavistock Devon PL19 8DE United Kingdom
07 Oct 2011 TM01 Termination of appointment of Julia Bassett as a director
21 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 AD01 Registered office address changed from the Poplars Pixon Lane Tavistock Devon PL19 8DE on 16 August 2011
16 Aug 2011 TM01 Termination of appointment of Emily-Jane Wilkinson as a director
27 Jun 2011 AP01 Appointment of Mr Peter Francis Connolly as a director
27 Jun 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 19 October 2010 with full list of shareholders
09 Mar 2011 CH01 Director's details changed for Mrs Julia Dorothea Bassett on 19 October 2010
21 Jan 2011 AP01 Appointment of Miss Emily-Jane Wilkinson as a director