- Company Overview for SAINSBURY'S BASINGSTOKE LIMITED (07943813)
- Filing history for SAINSBURY'S BASINGSTOKE LIMITED (07943813)
- People for SAINSBURY'S BASINGSTOKE LIMITED (07943813)
- Insolvency for SAINSBURY'S BASINGSTOKE LIMITED (07943813)
- Registers for SAINSBURY'S BASINGSTOKE LIMITED (07943813)
- More for SAINSBURY'S BASINGSTOKE LIMITED (07943813)
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) |
---|---|---|---|
05 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2018 | AD03 | Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT | |
31 Jan 2018 | AD02 | Register inspection address has been changed to 33 Holborn London EC1N 2HT | |
22 Dec 2017 | AD01 | Registered office address changed from 33 Holborn London EC1N 2HT to Hill House 1 Little New Street London EC4A 3TR on 22 December 2017 | |
20 Dec 2017 | LIQ01 | Declaration of solvency | |
20 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
23 Dec 2016 | AA | Full accounts made up to 12 March 2016 | |
13 Apr 2016 | AP03 | Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 | |
12 Apr 2016 | TM02 | Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Feb 2016 | AUD | Auditor's resignation | |
26 Jan 2016 | AUD | Auditor's resignation | |
14 Oct 2015 | AA | Full accounts made up to 14 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 9 February 2015
Statement of capital on 2015-02-11
|
|
28 Oct 2014 | AP01 | Appointment of Mr Christopher Paul Templeman as a director on 17 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Vincent John Prior as a director on 17 October 2014 | |
29 Aug 2014 | AA | Full accounts made up to 15 March 2014 | |
28 Jul 2014 | AA01 | Current accounting period shortened from 20 March 2015 to 13 March 2015 | |
01 May 2014 | AR01 |
Annual return made up to 21 March 2014
Statement of capital on 2014-05-01
|
|
05 Mar 2014 | AP03 | Appointment of Hazel Debra Jarvis as a secretary | |
03 Mar 2014 | TM02 | Termination of appointment of Philip Davies as a secretary | |
30 Oct 2013 | AA | Full accounts made up to 16 March 2013 |