- Company Overview for BRUCE BANKS SAILS LIMITED (01134188)
- Filing history for BRUCE BANKS SAILS LIMITED (01134188)
- People for BRUCE BANKS SAILS LIMITED (01134188)
- Insolvency for BRUCE BANKS SAILS LIMITED (01134188)
- More for BRUCE BANKS SAILS LIMITED (01134188)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2022 | |
01 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2021 | |
12 Feb 2020 | AD01 | Registered office address changed from Windover House St Ann Street Salisbury Wiltshire SP1 2DR to 6 Snow Hill London EC1A 2AY on 12 February 2020 | |
11 Feb 2020 | LIQ02 | Statement of affairs | |
11 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
30 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Jennifer Carole Penfold as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of David Michael Banks as a person with significant control on 6 April 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
28 Jun 2016 | TM01 | Termination of appointment of Rosemary Pemberton Banks as a director on 24 October 2015 | |
28 Jun 2016 | TM02 | Termination of appointment of Rosemary Pemberton Banks as a secretary on 24 October 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
28 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |