Advanced company searchLink opens in new window

BOTTOM HEAVY ASSET MANAGEMENT LTD

Company number 08111222

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)
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
  • GBP 1,004
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
  • GBP 1,004
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013