- Company Overview for BASINS PEDESTALS & LOOS LIMITED (07314817)
- Filing history for BASINS PEDESTALS & LOOS LIMITED (07314817)
- People for BASINS PEDESTALS & LOOS LIMITED (07314817)
- Charges for BASINS PEDESTALS & LOOS LIMITED (07314817)
- Insolvency for BASINS PEDESTALS & LOOS LIMITED (07314817)
- More for BASINS PEDESTALS & LOOS LIMITED (07314817)
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) |
---|---|---|---|
21 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 October 2024 | |
06 Nov 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Oct 2023 | AD01 | Registered office address changed from 1 - 3 Laneham Street Scunthorpe DN15 6LJ England to 4th Floor Fountain Precinct Leopold Street Sheffield S12JA on 24 October 2023 | |
23 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2023 | LIQ02 | Statement of affairs | |
25 May 2023 | PSC01 | Notification of Malcolm Chappell as a person with significant control on 11 July 2020 | |
25 May 2023 | PSC01 | Notification of Paul Mclaughlin as a person with significant control on 16 July 2016 | |
25 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 25 May 2023 | |
26 Jan 2023 | MR01 | Registration of charge 073148170001, created on 26 January 2023 | |
31 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
13 Aug 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Malcolm William Chappell as a director on 24 October 2019 | |
15 Oct 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 October 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
21 May 2019 | AD01 | Registered office address changed from Floor 1 1-3 Laneham Street Scunthorpe DN15 6LJ England to 1 - 3 Laneham Street Scunthorpe DN15 6LJ on 21 May 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
26 Jun 2018 | AD01 | Registered office address changed from 86 Oswald Road Scunthorpe DN15 7PA England to Floor 1 1-3 Laneham Street Scunthorpe DN15 6LJ on 26 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mr Paul David Mclaughlin on 26 June 2018 | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 |