- Company Overview for THE VIEW ABERSOCH LTD (10015687)
- Filing history for THE VIEW ABERSOCH LTD (10015687)
- People for THE VIEW ABERSOCH LTD (10015687)
- Insolvency for THE VIEW ABERSOCH LTD (10015687)
- More for THE VIEW ABERSOCH LTD (10015687)
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) |
---|---|---|---|
05 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2020 | |
02 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2019 | |
11 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
11 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2018 | AD01 | Registered office address changed from C/O Haywood & Co Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 5 July 2018 | |
02 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2018 | LIQ02 | Statement of affairs | |
23 Apr 2018 | AA | Micro company accounts made up to 31 March 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
01 Mar 2018 | PSC04 | Change of details for Mr Oliver Peter Haywood as a person with significant control on 18 February 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Edward Christopher Haywood as a director on 28 February 2018 | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mrs Julie Anne Haywood as a director on 1 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
14 Jun 2016 | AP01 | Appointment of Mr Oliver Peter Haywood as a director on 1 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Oliver Peter Haywood as a director on 31 March 2016 | |
19 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-19
|