THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
Company number 08802537
- Company Overview for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
- Filing history for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
- People for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
- Charges for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
- Insolvency for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
- More for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
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) |
---|---|---|---|
17 Sep 2020 | AM10 | Administrator's progress report | |
16 Mar 2020 | AM10 | Administrator's progress report | |
11 Dec 2019 | MR04 | Satisfaction of charge 088025370002 in full | |
11 Dec 2019 | MR04 | Satisfaction of charge 088025370003 in full | |
21 Oct 2019 | AM19 | Notice of extension of period of Administration | |
20 Sep 2019 | AM10 | Administrator's progress report | |
17 May 2019 | AM07 | Result of meeting of creditors | |
29 Apr 2019 | AM03 | Statement of administrator's proposal | |
29 Apr 2019 | AM02 | Statement of affairs with form AM02SOA | |
05 Mar 2019 | AD01 | Registered office address changed from Queensway House the Hedges St. Georges Weston-Super-Mare Avon BS22 7BB to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 5 March 2019 | |
04 Mar 2019 | AM01 | Appointment of an administrator | |
05 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
25 Jul 2018 | MR01 | Registration of charge 088025370003, created on 19 July 2018 | |
07 Jun 2018 | MR04 | Satisfaction of charge 088025370001 in full | |
06 Jun 2018 | MR01 | Registration of charge 088025370002, created on 4 June 2018 | |
17 May 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Colin Scott as a director on 19 April 2018 | |
26 Mar 2018 | TM02 | Termination of appointment of Joanna Emily Laxton as a secretary on 26 March 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Colin Scott as a director on 27 February 2018 | |
16 Jan 2018 | AA | Full accounts made up to 30 September 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
07 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
06 Jul 2017 | AP01 | Appointment of Mr Stephen Geoffrey Jones as a director on 4 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Philip Richard Andrew as a director on 27 June 2017 | |
09 May 2017 | TM01 | Termination of appointment of Paul Hindson as a director on 1 May 2017 |