- Company Overview for BRISTOL ETHICUREAN LTD (07963194)
- Filing history for BRISTOL ETHICUREAN LTD (07963194)
- People for BRISTOL ETHICUREAN LTD (07963194)
- Insolvency for BRISTOL ETHICUREAN LTD (07963194)
- More for BRISTOL ETHICUREAN LTD (07963194)
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
|
|
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 |