- Company Overview for BASSETTS OF TAVISTOCK LIMITED (06837880)
- Filing history for BASSETTS OF TAVISTOCK LIMITED (06837880)
- People for BASSETTS OF TAVISTOCK LIMITED (06837880)
- Insolvency for BASSETTS OF TAVISTOCK LIMITED (06837880)
- More for BASSETTS OF TAVISTOCK LIMITED (06837880)
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
|
|
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
|
|
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 |