- Company Overview for BOTTOM HEAVY ASSET MANAGEMENT LTD (08111222)
- Filing history for BOTTOM HEAVY ASSET MANAGEMENT LTD (08111222)
- People for BOTTOM HEAVY ASSET MANAGEMENT LTD (08111222)
- Insolvency for BOTTOM HEAVY ASSET MANAGEMENT LTD (08111222)
- More for BOTTOM HEAVY ASSET MANAGEMENT LTD (08111222)
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 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2018 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Mar 2018 | AM07 | Result of meeting of creditors | |
06 Feb 2018 | AM02 | Statement of affairs with form AM02SOA | |
28 Jan 2018 | AM07 | Result of meeting of creditors | |
22 Dec 2017 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Townshend House Crown Road Norwich NR1 3DT on 22 December 2017 | |
22 Dec 2017 | AM03 | Statement of administrator's proposal | |
20 Dec 2017 | AM01 | Appointment of an administrator | |
04 Dec 2017 | TM01 | Termination of appointment of James Ashley Ellis as a director on 1 December 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Michael Graham Eagle as a director on 10 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Patrick Fisher as a director on 15 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr James Ashley Ellis as a director on 10 November 2017 | |
01 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
15 Feb 2016 | CH01 | Director's details changed for Mrs Amy Caroline Hancock on 15 February 2016 | |
15 Feb 2016 | CH01 | Director's details changed for Mr Patrick Fisher on 15 February 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 11 January 2016 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |