- Company Overview for BINDER-CONSULT LTD (09692418)
- Filing history for BINDER-CONSULT LTD (09692418)
- People for BINDER-CONSULT LTD (09692418)
- Insolvency for BINDER-CONSULT LTD (09692418)
- More for BINDER-CONSULT LTD (09692418)
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) |
---|---|---|---|
14 Nov 2024 | AD01 | Registered office address changed from 54D Frome Road Bradford on Avon Wiltshire BA15 1LA United Kingdom to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 14 November 2024 | |
13 Nov 2024 | LIQ01 | Declaration of solvency | |
13 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2024 | TM01 | Termination of appointment of Garth Terence Jon Warnes as a director on 14 October 2024 | |
30 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
17 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 July 2022 | |
17 Oct 2023 | SH10 | Particulars of variation of rights attached to shares | |
17 Oct 2023 | SH08 | Change of share class name or designation | |
17 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 August 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 Aug 2023 | CS01 |
Confirmation statement made on 16 August 2023 with no updates
|
|
06 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
18 Aug 2022 | CS01 | 16/08/22 Statement of Capital gbp 2 | |
01 Apr 2022 | AD01 | Registered office address changed from 54D Frome Road Frome Road Bradford-on-Avon BA15 1LA England to 54D Frome Road Bradford on Avon Wiltshire BA15 1LA on 1 April 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
01 Sep 2021 | AD01 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB England to 54D Frome Road Frome Road Bradford-on-Avon BA151LA on 1 September 2021 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
03 Sep 2020 | PSC04 | Change of details for Mrs Joanna Binder as a person with significant control on 6 April 2016 | |
03 Sep 2020 | CH01 | Director's details changed for Ms Joanna Binder on 1 September 2020 | |
01 Sep 2020 | PSC04 | Change of details for Mr Simon Binder as a person with significant control on 6 April 2016 | |
22 Jul 2020 | CH01 | Director's details changed for Mr Garth Terence Jon Warnes on 22 July 2020 |