Advanced company searchLink opens in new window

BOUQUET LIMITED

Company number 04280602

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2011 4.68 Liquidators' statement of receipts and payments to 30 September 2011
13 Oct 2011 4.68 Liquidators' statement of receipts and payments to 29 September 2011
13 Oct 2011 4.71 Return of final meeting in a members' voluntary winding up
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Apr 2011 4.68 Liquidators' statement of receipts and payments to 29 March 2011
29 Oct 2010 4.68 Liquidators' statement of receipts and payments to 29 September 2010
08 Feb 2010 AD01 Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010
18 Oct 2009 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 18 October 2009
08 Oct 2009 600 Appointment of a voluntary liquidator
08 Oct 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-30
08 Oct 2009 4.70 Declaration of solvency
14 Sep 2009 363a Return made up to 03/09/09; full list of members
24 Jul 2009 88(2) Ad 13/07/09 gbp si 174943@1=174943 gbp ic 1/174944
24 Jul 2009 123 Nc inc already adjusted 13/07/09
24 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jan 2009 CERTNM Company name changed block 5 barrow LIMITED\certificate issued on 26/01/09
16 Dec 2008 288a Director appointed paul richardson
30 Sep 2008 AA Full accounts made up to 29 February 2008
04 Sep 2008 363a Return made up to 03/09/08; full list of members
19 Dec 2007 AA Full accounts made up to 28 February 2007
19 Sep 2007 363a Return made up to 03/09/07; full list of members
10 Aug 2007 288b Director resigned
10 Aug 2007 288b Secretary resigned
10 Aug 2007 288a New director appointed