- Company Overview for THE BAG HUT LIMITED (07543847)
- Filing history for THE BAG HUT LIMITED (07543847)
- People for THE BAG HUT LIMITED (07543847)
- Insolvency for THE BAG HUT LIMITED (07543847)
- More for THE BAG HUT LIMITED (07543847)
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) |
---|---|---|---|
29 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 May 2015 | AD01 | Registered office address changed from 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 8 May 2015 | |
30 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
01 Oct 2012 | AP04 | Appointment of Jenny Barnes & Co Ltd as a secretary | |
01 Oct 2012 | AP01 | Appointment of Mrs Julia Slater as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Marion Hoddinott as a director | |
23 Aug 2012 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary | |
16 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
27 Feb 2012 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 27 February 2012 | |
10 May 2011 | CH01 | Director's details changed for Mrs Marion Christine Hoddinot on 25 February 2011 | |
22 Mar 2011 | AP01 | Appointment of Mrs Marion Christine Hoddinot as a director | |
22 Mar 2011 | AP04 | Appointment of Axholme Secretaries Limited as a secretary | |
21 Mar 2011 | TM01 | Termination of appointment of Eileen Webster as a director | |
25 Feb 2011 | NEWINC | Incorporation |