Advanced company searchLink opens in new window

BASTIEN JACK (EAST GRINSTEAD) LTD

Company number 09156965

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)
09 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 6 June 2024
11 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 6 June 2023
08 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 6 June 2022
14 Apr 2022 AD01 Registered office address changed from Poynt South Upper Parliament Street Nottingham NG1 6LF to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 14 April 2022
12 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 6 June 2021
04 Feb 2021 LIQ10 Removal of liquidator by court order
04 Feb 2021 600 Appointment of a voluntary liquidator
07 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 6 June 2020
17 Mar 2020 MR04 Satisfaction of charge 091569650004 in full
17 Mar 2020 MR04 Satisfaction of charge 091569650003 in full
14 Aug 2019 600 Appointment of a voluntary liquidator
18 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-07
01 Jul 2019 AD01 Registered office address changed from Suite 6, the Regatta Henley Way Lincoln LN6 3QR England to Poynt South Upper Parliament Street Nottingham NG1 6LF on 1 July 2019
28 Jun 2019 LIQ02 Statement of affairs
28 Jun 2019 600 Appointment of a voluntary liquidator
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2018 PSC01 Notification of Brett Alegre-Wood as a person with significant control on 16 October 2018
23 Oct 2018 PSC01 Notification of Michael Reginald Rawlinson as a person with significant control on 16 October 2018
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
05 Apr 2018 PSC07 Cessation of David Richard Nicholls as a person with significant control on 5 April 2018
05 Apr 2018 TM01 Termination of appointment of David Richard Nicholls as a director on 5 April 2018
30 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates