- Company Overview for BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED (07173061)
- Filing history for BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED (07173061)
- People for BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED (07173061)
- Insolvency for BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED (07173061)
- More for BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED (07173061)
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) |
---|---|---|---|
23 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2023 | WU15 | Notice of final account prior to dissolution | |
25 Nov 2022 | WU07 | Progress report in a winding up by the court | |
09 Nov 2021 | WU07 | Progress report in a winding up by the court | |
18 Nov 2020 | AD01 | Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 18 November 2020 | |
21 Oct 2020 | WU07 | Progress report in a winding up by the court | |
01 Nov 2019 | AD01 | Registered office address changed from Wick House Wick Road Bristol BS4 4HW to The Conifers Filton Road Hambrook Bristol BS16 1QG on 1 November 2019 | |
31 Oct 2019 | WU04 | Appointment of a liquidator | |
31 Oct 2019 | COCOMP | Order of court to wind up | |
10 Jul 2019 | TM01 | Termination of appointment of Philippe Clark as a director on 31 March 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Reginald John Ison as a director on 30 June 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
21 Mar 2019 | AP01 | Appointment of Mr Alex Leigh Chewins as a director on 19 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Ms Lisa Maggs as a director on 19 March 2019 | |
04 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Philip Geoffrey Barnett as a director on 5 November 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
28 Mar 2018 | TM01 | Termination of appointment of Noelle Holland as a director on 1 December 2017 | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
09 May 2017 | CH01 | Director's details changed for Mr Reginald John Ison on 9 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
07 Apr 2017 | TM01 | Termination of appointment of Richard Charles Cook as a director on 15 March 2017 | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 | Annual return made up to 27 March 2016 no member list | |
02 Jun 2016 | CH01 | Director's details changed for Ms Noelle Holland on 1 January 2016 |