- Company Overview for BOTHWELL ASSOCIATES LIMITED (06742420)
- Filing history for BOTHWELL ASSOCIATES LIMITED (06742420)
- People for BOTHWELL ASSOCIATES LIMITED (06742420)
- Insolvency for BOTHWELL ASSOCIATES LIMITED (06742420)
- More for BOTHWELL ASSOCIATES LIMITED (06742420)
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) |
---|---|---|---|
24 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
05 Jul 2021 | AA | Micro company accounts made up to 15 April 2021 | |
04 Jun 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 15 April 2021 | |
12 May 2021 | AD01 | Registered office address changed from 4 Yeomans Drive Aston Stevenage SG2 7EJ England to Sterling Ford,Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 12 May 2021 | |
11 May 2021 | 600 | Appointment of a voluntary liquidator | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
11 May 2021 | LIQ01 | Declaration of solvency | |
28 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
23 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
23 Aug 2018 | PSC01 | Notification of Angela Cronin as a person with significant control on 23 August 2018 | |
23 Aug 2018 | PSC01 | Notification of Paul Cronin as a person with significant control on 23 August 2018 | |
18 Nov 2017 | PSC07 | Cessation of Winifred Cronin as a person with significant control on 1 December 2016 | |
18 Nov 2017 | PSC07 | Cessation of Francis Cronin as a person with significant control on 1 December 2016 | |
18 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
01 Feb 2017 | CH03 | Secretary's details changed for Mr Paul Cronin on 1 February 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Paul Cronin on 1 February 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from 26 Orchard Road Stevenage Hertfordshire SG1 3HE to 4 Yeomans Drive Aston Stevenage SG2 7EJ on 31 January 2017 |