B&Q INVESTMENTS LIMITED: Filings
Overview
| Company Name | B&Q INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04111663 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for B&Q INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 31, 2012 | 2 pages | 4.68 | ||||||||||
Director's details changed for Mr Christian Mazauric on Nov 29, 2012 | 2 pages | CH01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Vincent Brown as a director on Oct 10, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter James Stephen Grant as a director on Oct 10, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Christian Mazauric as a director on Sep 10, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Alan Skelton as a director on Sep 10, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Small as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 06, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 29, 2011 | 13 pages | AA | ||||||||||
Appointment of Robert Vincent Brown as a director on Aug 23, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Graham Edward Orton as a director on Sep 07, 2011 | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Peter James Stephen Grant on Aug 01, 2011 | 3 pages | CH01 | ||||||||||
Registered office address changed from Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX on Aug 11, 2011 | 2 pages | AD01 | ||||||||||
Director's details changed for Mr Iain Small on Aug 01, 2011 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Sally Jane Clifton on Aug 01, 2011 | 3 pages | CH03 | ||||||||||
Director's details changed for Mr James Alan Skelton on Aug 01, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Graham Edward Orton on Aug 01, 2011 | 3 pages | CH01 | ||||||||||
Annual return made up to Dec 06, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Director's details changed for Mr James Alan Skelton on Oct 19, 2010 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Sally Jane Clifton on Oct 19, 2010 | 3 pages | CH03 | ||||||||||
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