THE BANKRUPTCY PROTECTION FUND LIMITED
Company number 05443284
- Company Overview for THE BANKRUPTCY PROTECTION FUND LIMITED (05443284)
-
Filing history for THE BANKRUPTCY PROTECTION FUND LIMITED (05443284)
- People for THE BANKRUPTCY PROTECTION FUND LIMITED (05443284)
- Charges for THE BANKRUPTCY PROTECTION FUND LIMITED (05443284)
- Insolvency for THE BANKRUPTCY PROTECTION FUND LIMITED (05443284)
- More for THE BANKRUPTCY PROTECTION FUND LIMITED (05443284)
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 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2020 | |
28 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2019 | |
25 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2018 | |
19 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2017 | |
26 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 August 2016 | |
26 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 August 2015 | |
24 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 August 2014 | |
29 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Aug 2013 | AD01 | Registered office address changed from 20 Brindley Road Manchester M16 9HQ United Kingdom on 28 August 2013 | |
27 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
27 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | AR01 |
Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-06-18
|
|
18 Jun 2013 | CH01 | Director's details changed for Mr Christopher Holmes on 4 May 2013 | |
18 Jun 2013 | CH03 | Secretary's details changed for Mr Christopher Holmes on 4 May 2013 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Jun 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
29 Jun 2010 | TM01 | Termination of appointment of Antony Solomons as a director | |
03 Jun 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from c/o ford campbell LLP city wharf new bailey street manchester lancashire M3 5ER | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |