- Company Overview for BRISTOL SOAP LIMITED (09555301)
- Filing history for BRISTOL SOAP LIMITED (09555301)
- People for BRISTOL SOAP LIMITED (09555301)
- Insolvency for BRISTOL SOAP LIMITED (09555301)
- More for BRISTOL SOAP LIMITED (09555301)
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 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2024 | |
08 Nov 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Nov 2023 | LIQ02 | Statement of affairs | |
31 Oct 2023 | AD01 | Registered office address changed from Stuart House Second Floor East Wing St Johns Street Peterborough PE1 5DD England to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 31 October 2023 | |
23 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2023 | AD01 | Registered office address changed from 36 Phillips Court Water Street Stamford PE9 2EE England to Stuart House Second Floor East Wing St Johns Street Peterborough PE1 5DD on 17 August 2023 | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
30 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
24 May 2019 | AP04 | Appointment of Arch Accountancy Ltd as a secretary on 22 May 2019 | |
23 May 2019 | AP01 | Appointment of Mr Christopher George Sprinz as a director on 22 May 2019 | |
23 May 2019 | AP01 | Appointment of Mr Ronald Godfrey Niemann as a director on 22 May 2019 | |
22 May 2019 | AD01 | Registered office address changed from Unit 3 Atworth Business Park, Bath Road Atworth Melksham Wiltshire SN12 8SB England to 36 Phillips Court Water Street Stamford PE9 2EE on 22 May 2019 | |
22 May 2019 | PSC02 | Notification of Blood Yell Ltd as a person with significant control on 22 May 2019 | |
22 May 2019 | PSC02 | Notification of Servisdent Ltd as a person with significant control on 22 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
22 May 2019 | PSC07 | Cessation of Kevin Shaun Stevens as a person with significant control on 22 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 |