BRISTOL ICD LIMITED: Filings

  • Overview

    Company NameBRISTOL ICD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00447304
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BRISTOL ICD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registered office address changed from Denholm Wilhelmsen Ltd Office Avonmouth Docks Bristol BS11 9DN England to The Conifers Filton Road Hambrook Bristol BS16 1QG on Mar 25, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2015

    LRESSP

    Director's details changed for Gary John Tranter on Nov 05, 2014

    2 pagesCH01

    All of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from First Way Avonmouth Bristol BS11 9EF to Denholm Wilhelmsen Ltd Office Avonmouth Docks Bristol BS11 9DN on Nov 05, 2014

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 200,000
    SH01

    Termination of appointment of Gordon Palmer as a director

    1 pagesTM01

    Appointment of Mr James Niall William Denholm as a director

    2 pagesAP01

    Termination of appointment of Michael Beveridge as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Gary John Tranter on Oct 01, 2012

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Gary John Tranter on May 01, 2012

    2 pagesCH01

    Secretary's details changed for Matthew Ian Thomas Palmer on Apr 20, 2012

    1 pagesCH03

    Director's details changed for Gordon Leslie Palmer on Apr 20, 2012

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0