BRISTOL ICD LIMITED: Filings
Overview
| Company Name | BRISTOL ICD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00447304 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRISTOL ICD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | 4.71 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Director's details changed for Gary John Tranter on Nov 05, 2014 | 2 pages | CH01 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 4 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gordon Palmer as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr James Niall William Denholm as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Beveridge as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Gary John Tranter on Oct 01, 2012 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Gary John Tranter on May 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Matthew Ian Thomas Palmer on Apr 20, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Gordon Leslie Palmer on Apr 20, 2012 | 2 pages | CH01 | ||||||||||
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