CDH BLOODSTOCK LIMITED: Filings
Overview
| Company Name | CDH BLOODSTOCK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08330555 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CDH BLOODSTOCK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 06, 2018 | 6 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Lordship Stud London Road Newmarket Suffolk CB8 0TP to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on Mar 24, 2017 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Dec 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 05, 2013
| 4 pages | SH01 | ||||||||||
Termination of appointment of June Kettle as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr James Timothy O'donnell as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Trevor Frank Harris as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Peter Coleman as a director | 2 pages | AP01 | ||||||||||
Incorporation | 48 pages | NEWINC | ||||||||||
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