- Company Overview for BASFORD HALL MINERS' WELFARE SOCIAL CLUB LIMITED (03533766)
- Filing history for BASFORD HALL MINERS' WELFARE SOCIAL CLUB LIMITED (03533766)
- People for BASFORD HALL MINERS' WELFARE SOCIAL CLUB LIMITED (03533766)
- Insolvency for BASFORD HALL MINERS' WELFARE SOCIAL CLUB LIMITED (03533766)
- More for BASFORD HALL MINERS' WELFARE SOCIAL CLUB LIMITED (03533766)
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) |
---|---|---|---|
08 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2023 | |
24 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2022 | AD01 | Registered office address changed from 106 Carter Lane Mansfield Notts NG18 3DH England to 15 Victoria Road Barnsley S70 2BB on 24 February 2022 | |
24 Feb 2022 | LIQ02 | Statement of affairs | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jul 2021 | TM01 | Termination of appointment of Albert Donson as a director on 14 June 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
09 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
03 Apr 2019 | AP01 | Appointment of Mr Frank Thomas Spencer as a director on 1 March 2019 | |
26 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Alan Michael Evans as a director on 8 October 2018 | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
21 Sep 2017 | TM01 | Termination of appointment of Richard Dunleavy as a director on 12 September 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from 55 Goldcrest Road Cinderhill Nottingham NG6 8PT to 106 Carter Lane Mansfield Notts NG18 3DH on 6 July 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Alan Michael Evans as a director on 25 June 2017 | |
26 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
10 Apr 2017 | TM01 | Termination of appointment of Barrie Storer as a director on 28 March 2017 |