Advanced company searchLink opens in new window

ALISTAIR BONE ESTATE AGENTS LIMITED

Company number 07574024

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-20
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
  • GBP 101
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
  • GBP 101
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014