- Company Overview for BASTIEN JACK (KL) LTD (09679286)
- Filing history for BASTIEN JACK (KL) LTD (09679286)
- People for BASTIEN JACK (KL) LTD (09679286)
- Insolvency for BASTIEN JACK (KL) LTD (09679286)
- More for BASTIEN JACK (KL) LTD (09679286)
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) |
---|---|---|---|
08 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2022 | |
14 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 14 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 | |
12 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2021 | |
04 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2021 | LIQ10 | Removal of liquidator by court order | |
09 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2020 | |
17 Jul 2019 | 600 |
Appointment of a voluntary liquidator
|
|
05 Jul 2019 | AD01 | Registered office address changed from Suite 6, the Regatta Henley Way Doddington Road Lincoln LN6 3QR England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 5 July 2019 | |
04 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2019 | LIQ02 | Statement of affairs | |
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 | |
13 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
02 Jul 2018 | PSC02 | Notification of Bastien Jack Group Limited 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 | |
05 Apr 2018 | PSC07 | Cessation of David Richard Nicholls as a person with significant control on 5 April 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of David Richard Nicholls as a person with significant control on 1 May 2016 | |
06 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
28 Jun 2016 | AP01 | Appointment of Mr David Richard Nicholls as a director on 1 May 2016 |