- Company Overview for B499 LIMITED (10648561)
- Filing history for B499 LIMITED (10648561)
- People for B499 LIMITED (10648561)
- Insolvency for B499 LIMITED (10648561)
- More for B499 LIMITED (10648561)
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) |
---|---|---|---|
11 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2021 | |
26 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2020 | |
08 Feb 2019 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 8 February 2019 | |
07 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2019 | LIQ02 | Statement of affairs | |
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | TM01 | Termination of appointment of James Field as a director on 1 October 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
06 Apr 2017 | AP01 | Appointment of Mr James Field as a director on 2 March 2017 | |
02 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-02
|