Advanced company searchLink opens in new window

BRISTOL ETHICUREAN LTD

Company number 07963194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 3 May 2024
06 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 3 May 2023
28 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 3 May 2022
17 May 2021 AD01 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 17 May 2021
14 May 2021 600 Appointment of a voluntary liquidator
14 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-04
14 May 2021 LIQ02 Statement of affairs
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
25 Jun 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
09 Mar 2020 PSC05 Change of details for Ethicurean Holdings Limited as a person with significant control on 30 November 2019
09 Mar 2020 CH01 Director's details changed for Mr Iain James Dominic Pennington on 30 November 2019
09 Mar 2020 AD01 Registered office address changed from 3/5 College Street Burnham-on-Sea TA8 1AR England to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 9 March 2020
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
26 Feb 2020 CH01 Director's details changed for Mr Matthew Liam James Pennington on 26 February 2020
18 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
04 Mar 2019 CH01 Director's details changed for Iain James Dominic Pennington on 4 March 2019
01 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 24 February 2017 with updates
26 Apr 2017 AD01 Registered office address changed from 7 Soundwell Road Staple Hill Bristol Avon BS16 4QG England to 3/5 College Street Burnham-on-Sea TA8 1AR on 26 April 2017
05 Jan 2017 TM01 Termination of appointment of Jack Adair Bevan as a director on 11 November 2016
05 Jan 2017 TM01 Termination of appointment of Paula Perez Zarate as a director on 11 November 2016