- Company Overview for THYME MARKET BOSWORTH LIMITED (10772857)
- Filing history for THYME MARKET BOSWORTH LIMITED (10772857)
- People for THYME MARKET BOSWORTH LIMITED (10772857)
- Insolvency for THYME MARKET BOSWORTH LIMITED (10772857)
- More for THYME MARKET BOSWORTH LIMITED (10772857)
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) |
---|---|---|---|
23 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2022 | |
17 Nov 2021 | LIQ02 | Statement of affairs | |
17 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | AD01 | Registered office address changed from 7 Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN United Kingdom to 8 Warren Park Way Enderby Leicester LE19 4SA on 11 November 2021 | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Aug 2019 | AA01 | Previous accounting period extended from 23 March 2019 to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 23 March 2018 | |
19 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
18 May 2018 | PSC07 | Cessation of Stephen John Spencer Lee as a person with significant control on 23 March 2018 | |
17 May 2018 | PSC01 | Notification of Daniel Peter Bowman as a person with significant control on 23 March 2018 | |
17 May 2018 | PSC07 | Cessation of Siobhan Marian Elizabeth Lee as a person with significant control on 23 March 2018 | |
17 May 2018 | AD01 | Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 7 Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN on 17 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Siobhan Marian Elizabeth Lee as a director on 23 March 2018 | |
16 May 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 23 March 2018 | |
09 May 2018 | AP01 | Appointment of Daniel Peter Bowman as a director on 23 March 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Stephen John Spencer Lee as a director on 23 March 2018 | |
16 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-16
|