- Company Overview for ALISTAIR BONE ESTATE AGENTS LIMITED (07574024)
- Filing history for ALISTAIR BONE ESTATE AGENTS LIMITED (07574024)
- People for ALISTAIR BONE ESTATE AGENTS LIMITED (07574024)
- Charges for ALISTAIR BONE ESTATE AGENTS LIMITED (07574024)
- Insolvency for ALISTAIR BONE ESTATE AGENTS LIMITED (07574024)
- More for ALISTAIR BONE ESTATE AGENTS LIMITED (07574024)
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) |
---|---|---|---|
04 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2022 | |
24 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2021 | |
31 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2020 | |
14 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2020 | LIQ10 | Removal of liquidator by court order | |
10 Jun 2019 | AD01 | Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS to Office 2 Broomhall Business Centre Broomhall Lane Worcester WR5 2NT on 10 June 2019 | |
07 Jun 2019 | LIQ02 | Statement of affairs | |
07 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
17 Jan 2019 | MR04 | Satisfaction of charge 075740240001 in full | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
04 Jan 2018 | MR01 | Registration of charge 075740240001, created on 22 December 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
22 Mar 2017 | CH01 | Director's details changed for Mr Alistair Nigel Bone on 5 May 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
07 Apr 2016 | CH01 | Director's details changed for Mr Alistair Nigel Bone on 12 December 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |