- Company Overview for B SANDERS (BROMSGROVE) LIMITED (01824788)
- Filing history for B SANDERS (BROMSGROVE) LIMITED (01824788)
- People for B SANDERS (BROMSGROVE) LIMITED (01824788)
- Charges for B SANDERS (BROMSGROVE) LIMITED (01824788)
- Insolvency for B SANDERS (BROMSGROVE) LIMITED (01824788)
- More for B SANDERS (BROMSGROVE) LIMITED (01824788)
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) |
---|---|---|---|
16 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2020 | |
18 Dec 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Dec 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Oct 2019 | AD01 | Registered office address changed from 4 Sherwood Road Aston Fields Industrial Estate Bromsgrove Worcestershire B60 3DR to 79 Caroline Street Birmingham B3 1UP on 31 October 2019 | |
31 Oct 2019 | LIQ02 | Statement of affairs | |
30 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | TM01 | Termination of appointment of Cheryl Ann Haines as a director on 2 September 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
22 Oct 2018 | AP01 | Appointment of Miss Cheryl Ann Haines as a director on 12 October 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Faye Irish as a director on 23 April 2018 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Nov 2017 | PSC07 | Cessation of Annabel Jayne Apperley as a person with significant control on 10 November 2016 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with no updates | |
17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with no updates | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Mrs Susan Joan Moth on 23 November 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Mrs Susan Joan Moth on 23 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|