- Company Overview for BACI LINGERIE UK LIMITED (07461916)
- Filing history for BACI LINGERIE UK LIMITED (07461916)
- People for BACI LINGERIE UK LIMITED (07461916)
- Charges for BACI LINGERIE UK LIMITED (07461916)
- Insolvency for BACI LINGERIE UK LIMITED (07461916)
- More for BACI LINGERIE UK LIMITED (07461916)
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) |
---|---|---|---|
17 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2014 | |
11 Jul 2013 | AD01 | Registered office address changed from 22 Basepoint Business Centre Aviation Park West Enterprise Way Christchurch Dorset BH23 6NX on 11 July 2013 | |
04 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2013 | |
09 Jul 2012 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom on 9 July 2012 | |
29 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2012 | AD01 | Registered office address changed from Unit B Stirling Business Park 6 Nimrod Way, East Dorset Trade Pk Wimborne BH21 7SH United Kingdom on 6 February 2012 | |
06 Feb 2012 | TM01 | Termination of appointment of Timothy Hemming as a director | |
05 Jan 2012 | AR01 |
Annual return made up to 7 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
|
|
10 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Dec 2010 | NEWINC | Incorporation |