- Company Overview for BANBURY BLOODSTOCK LIMITED (08737691)
- Filing history for BANBURY BLOODSTOCK LIMITED (08737691)
- People for BANBURY BLOODSTOCK LIMITED (08737691)
- Insolvency for BANBURY BLOODSTOCK LIMITED (08737691)
- More for BANBURY BLOODSTOCK LIMITED (08737691)
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 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2018 | |
04 May 2017 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2017 | LIQ01 | Declaration of solvency | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | AD01 | Registered office address changed from Lordship Stud London Road Newmarket Suffolk CB8 0TP to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 28 March 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jan 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
23 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 24 December 2013
|
|
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2013 | NEWINC | Incorporation |