- Company Overview for BOOZELAND WHOLESALE LIMITED (07360324)
- Filing history for BOOZELAND WHOLESALE LIMITED (07360324)
- People for BOOZELAND WHOLESALE LIMITED (07360324)
- Charges for BOOZELAND WHOLESALE LIMITED (07360324)
- Insolvency for BOOZELAND WHOLESALE LIMITED (07360324)
- More for BOOZELAND WHOLESALE LIMITED (07360324)
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) |
---|---|---|---|
10 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2015 | |
28 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Feb 2013 | AR01 |
Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
19 Feb 2013 | TM01 | Termination of appointment of Suresh Jassal as a director | |
15 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
21 Nov 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
04 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Feb 2012 | AD01 | Registered office address changed from First Floor Office Unit 9 Block 15 Amber Business Centre Greenhill Lane, Riddings Alfreton Derbyshire DE55 4BR United Kingdom on 7 February 2012 | |
22 Nov 2011 | AA01 | Previous accounting period extended from 31 August 2011 to 31 October 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Mr Suresh Sonny Jassal on 31 August 2011 | |
27 Jul 2011 | AD01 | Registered office address changed from C/O Brynz Limited 1St Floor Office Unit 9, Block 15, Amber Business Centre Greenhilil Lane, Riddings Alfreton Derbyshire DE55 4BR on 27 July 2011 | |
27 Jul 2011 | AD01 | Registered office address changed from Unit 9 Block 15 Amber Business Centre Greenhill Lane Riddings Alfreton Derbyshire DE55 4BR England on 27 July 2011 | |
27 Jan 2011 | CH01 | Director's details changed for Mr Sucvinder Raj Bangar on 26 January 2011 | |
27 Jan 2011 | CH01 | Director's details changed for Mr Sucvinder Raj Bangar on 26 January 2011 | |
09 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 9 November 2010
|
|
09 Nov 2010 | AP01 | Appointment of Mr Sucvinder Raj Bangar as a director | |
30 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Oct 2010 | TM01 | Termination of appointment of Sucvinder Bangar as a director |