THE BITTERN CARPET GALLERY LIMITED: Filings
Overview
Company Name | THE BITTERN CARPET GALLERY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04280717 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for THE BITTERN CARPET GALLERY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 06, 2020 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from 126 Macnaghten Road Southampton SO18 1GH to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Aug 27, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 01, 2014
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 042807170001 in full | 1 pages | MR04 | ||||||||||
Change of details for Mrs Judith Ann Carey as a person with significant control on Mar 26, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Judith Ann Carey as a person with significant control on Mar 24, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Sep 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 042807170001, created on May 29, 2018 | 28 pages | MR01 | ||||||||||
Director's details changed for Mrs Judith Ann Carey on Feb 25, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Judith Ann Carey as a person with significant control on Feb 25, 2018 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Appointment of Ms Shirley Booth as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Keith Laver Bradbury as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
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