- Company Overview for THE GREEDY BOAR LIMITED (09573249)
- Filing history for THE GREEDY BOAR LIMITED (09573249)
- People for THE GREEDY BOAR LIMITED (09573249)
- Insolvency for THE GREEDY BOAR LIMITED (09573249)
- More for THE GREEDY BOAR LIMITED (09573249)
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) |
---|---|---|---|
07 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | AD01 | Registered office address changed from C/O the Star and Dove St Lukes Road Totterdown Bristol BS3 4RY United Kingdom to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 9 August 2017 | |
03 Aug 2017 | LIQ02 | Statement of affairs | |
03 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2016 | CH01 | Director's details changed for Leigh Pascoe on 1 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Matthew Duggan on 1 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Leigh Pascoe on 1 September 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | CH01 | Director's details changed for Leigh Pascoe on 1 February 2016 | |
05 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-05
|