- Company Overview for BARE BONES PUBLISHING LIMITED (07500350)
- Filing history for BARE BONES PUBLISHING LIMITED (07500350)
- People for BARE BONES PUBLISHING LIMITED (07500350)
- Insolvency for BARE BONES PUBLISHING LIMITED (07500350)
- More for BARE BONES PUBLISHING LIMITED (07500350)
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) |
---|---|---|---|
13 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2016 | |
22 Dec 2015 | AD01 | Registered office address changed from 58 Thorpe Road Norwich NR1 1RY England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 22 December 2015 | |
18 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
18 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2015 | TM01 | Termination of appointment of Eleanor Malt as a director on 11 September 2015 | |
27 Oct 2015 | AP01 | Appointment of Mrs Eleanor Malt as a director on 11 September 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Henry Malt on 26 October 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 58 Thorpe Road Norwich NR1 1RY on 19 October 2015 | |
30 Sep 2015 | TM02 | Termination of appointment of John Roddison as a secretary on 22 September 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Christopher Bianchi as a director on 8 October 2014 | |
30 May 2014 | CH01 | Director's details changed for Henry Malt on 28 May 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2012
|
|
19 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
16 May 2011 | AP01 | Appointment of Christopher Bianchi as a director | |
19 Apr 2011 | AP03 | Appointment of John Roddison as a secretary | |
01 Feb 2011 | AP01 | Appointment of Henry Malt as a director |