- Company Overview for BASTIEN JACK (HORLEY) LTD (09377187)
- Filing history for BASTIEN JACK (HORLEY) LTD (09377187)
- People for BASTIEN JACK (HORLEY) LTD (09377187)
- Charges for BASTIEN JACK (HORLEY) LTD (09377187)
- Insolvency for BASTIEN JACK (HORLEY) LTD (09377187)
- More for BASTIEN JACK (HORLEY) LTD (09377187)
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 | |
11 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 19 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022 | |
24 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 | |
01 Jul 2019 | AD01 | Registered office address changed from Suite 6 the Regatta, Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR England to Second Floor 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 | |
28 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
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 Michael Reginald Rawlinson as a person with significant control on 16 October 2018 | |
23 Oct 2018 | PSC01 | Notification of Brett Alegre-Wood as a person with significant control on 16 October 2018 | |
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 | |
18 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
02 Nov 2017 | MR04 | Satisfaction of charge 093771870002 in full | |
02 Nov 2017 | MR04 | Satisfaction of charge 093771870001 in full | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |