- Company Overview for B.I.E. HOLDINGS LIMITED (01629964)
- Filing history for B.I.E. HOLDINGS LIMITED (01629964)
- People for B.I.E. HOLDINGS LIMITED (01629964)
- Charges for B.I.E. HOLDINGS LIMITED (01629964)
- Insolvency for B.I.E. HOLDINGS LIMITED (01629964)
- More for B.I.E. HOLDINGS LIMITED (01629964)
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) |
---|---|---|---|
02 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jul 2019 | AD01 | Registered office address changed from C/O Ballard Dale Syree Watson Llp, 11C Kingswood Road Hampton Lovett, Droitwich Worcestershire WR9 0QH to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 July 2019 | |
08 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2019 | LIQ01 | Declaration of solvency | |
30 May 2019 | TM02 | Termination of appointment of David William Gould as a secretary on 30 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of David William Gould as a director on 30 May 2019 | |
30 May 2019 | MR04 | Satisfaction of charge 5 in full | |
30 May 2019 | MR04 | Satisfaction of charge 6 in full | |
30 May 2019 | MR04 | Satisfaction of charge 2 in full | |
30 May 2019 | MR04 | Satisfaction of charge 4 in full | |
30 May 2019 | MR04 | Satisfaction of charge 1 in full | |
30 May 2019 | MR04 | Satisfaction of charge 3 in full | |
30 May 2019 | MR04 | Satisfaction of charge 8 in full | |
30 May 2019 | MR04 | Satisfaction of charge 9 in full | |
30 May 2019 | MR04 | Satisfaction of charge 10 in full | |
30 May 2019 | MR04 | Satisfaction of charge 11 in full | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jun 2017 | CH01 | Director's details changed for Richard Gordon Jones on 16 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
12 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
31 Mar 2017 | AA01 | Current accounting period shortened from 31 December 2016 to 31 March 2016 |