N/A

04749030
137 PARSON STREET BRISTOL ENGLAND BS3 5RB

Documents

Documents
Date Category Description Pages
08 Dec 2022 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
06 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 officers Termination of appointment of director (Julia Ann Elizabeth Meek) 1 Buy now
07 Oct 2021 accounts Annual Accounts 21 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Dec 2020 officers Appointment of director (Mr Philip John Stockley) 2 Buy now
09 Dec 2020 officers Termination of appointment of director (David Stanley Powell) 1 Buy now
09 Dec 2020 officers Termination of appointment of director (Jon Mccoll) 1 Buy now
20 Jul 2020 accounts Annual Accounts 21 Buy now
17 Jul 2020 officers Appointment of director (Ms Lynn Fiona Mcclelland) 2 Buy now
17 Jul 2020 officers Termination of appointment of director (Jane Desmond) 1 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 officers Termination of appointment of director (Iwona Maria Tempowski) 1 Buy now
11 Mar 2020 officers Termination of appointment of director (Graham Parkhurst) 1 Buy now
11 Mar 2020 officers Termination of appointment of director (Rosalind Julia Georgina Clarke) 1 Buy now
03 Mar 2020 officers Termination of appointment of director (Alasdair John Douglas Smart) 1 Buy now
03 Mar 2020 officers Termination of appointment of secretary (Alasdair John Douglas Smart) 1 Buy now
08 Jan 2020 officers Appointment of director (Ms Rosalind Julia Georgina Clarke) 2 Buy now
03 Jan 2020 officers Termination of appointment of director (Edward Frank Fowler) 1 Buy now
10 Jun 2019 officers Termination of appointment of director (Natalie Bailey) 1 Buy now
07 Jun 2019 officers Termination of appointment of director (Camara Zoe Banks Gross) 1 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 18 Buy now
11 Dec 2018 officers Termination of appointment of director (Ricardo Orlando John Sharry) 1 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 17 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2017 officers Appointment of director (Ms Julia Ann Elizabeth Meek) 2 Buy now
13 Dec 2016 officers Appointment of director (Ms Iwona Maria Tempowski) 2 Buy now
13 Dec 2016 officers Appointment of director (Ms Natalie Bailey) 2 Buy now
13 Dec 2016 officers Appointment of director (Mr Graham Parkhurst) 2 Buy now
06 Nov 2016 officers Appointment of director (Ms Camara Zoe Banks Gross) 2 Buy now
03 Nov 2016 officers Appointment of director (Mr Ricardo Orlando John Sharry) 2 Buy now
03 Nov 2016 officers Appointment of director (Mr Edward Frank Fowler) 2 Buy now
07 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2016 accounts Annual Accounts 17 Buy now
06 Jul 2016 officers Appointment of director (Ms Jane Desmond) 2 Buy now
06 Jul 2016 officers Appointment of director (Mr Alasdair John Douglas Smart) 2 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
07 Apr 2016 officers Termination of appointment of director (Jude Ann Winter) 1 Buy now
28 Sep 2015 accounts Annual Accounts 17 Buy now
21 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2015 annual-return Annual Return 3 Buy now
24 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2015 officers Change of particulars for director (Mr David Stanley Powell) 2 Buy now
24 Apr 2015 officers Change of particulars for director (Mr Jon Mccoll) 2 Buy now
24 Apr 2015 officers Change of particulars for director (Ms Jude Ann Winter) 2 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 accounts Annual Accounts 16 Buy now
25 Apr 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 officers Change of particulars for director (Mr David Stanley Powell) 2 Buy now
19 Dec 2013 officers Appointment of secretary (Alasdair John Douglas Smart) 3 Buy now
13 Dec 2013 officers Termination of appointment of secretary (Douglas Downie) 1 Buy now
16 Oct 2013 accounts Annual Accounts 15 Buy now
02 Apr 2013 annual-return Annual Return 5 Buy now
29 Oct 2012 accounts Annual Accounts 15 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 officers Appointment of director (Ms Jude Winter) 2 Buy now
31 Jan 2012 officers Appointment of director (Mr Jonathan Mccoll) 2 Buy now
30 Jan 2012 officers Appointment of director (Mr David Stanley Powell) 2 Buy now
30 Jan 2012 officers Appointment of secretary (Mr Douglas Downie) 2 Buy now
03 Jan 2012 accounts Annual Accounts 11 Buy now
16 Dec 2011 resolution Resolution 13 Buy now
02 Dec 2011 officers Termination of appointment of director (Raymond Veira) 1 Buy now
02 Dec 2011 officers Termination of appointment of director (Amarjit Singh) 1 Buy now
02 Dec 2011 officers Termination of appointment of director (Janet Scammell) 1 Buy now
02 Dec 2011 officers Termination of appointment of director (Brian Richards) 1 Buy now
02 Dec 2011 officers Termination of appointment of director (Stephen Bullock) 1 Buy now
02 Dec 2011 officers Termination of appointment of director (Lynn Bright) 1 Buy now
02 Dec 2011 officers Termination of appointment of secretary (Janet Scamell) 1 Buy now
20 Apr 2011 annual-return Annual Return 8 Buy now
27 Jan 2011 officers Termination of appointment of director (David Thompson) 1 Buy now
23 Dec 2010 accounts Annual Accounts 10 Buy now
07 Dec 2010 officers Termination of appointment of director (Ann Smith) 1 Buy now
07 Dec 2010 officers Termination of appointment of director (Jessica Cox) 1 Buy now
07 Dec 2010 officers Termination of appointment of director (Colin Cox) 1 Buy now
27 Apr 2010 annual-return Annual Return 7 Buy now
27 Apr 2010 officers Appointment of director (Mr Steven Bullock) 2 Buy now
26 Apr 2010 officers Change of particulars for director (David John Thompson) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Raymond Veira) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Jessica Cox) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Ann Lois Smith) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Amarjit Singh) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Colin Bernard Cox) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Lynn Carol Bright) 2 Buy now
02 Dec 2009 accounts Annual Accounts 10 Buy now
29 Sep 2009 address Registered office changed on 29/09/2009 from 185-189 easton road easton bristol BS5 0HQ 1 Buy now
18 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
11 Jun 2009 annual-return Annual return made up to 31/03/09 5 Buy now
10 Feb 2009 officers Director appointed colin bernard cox 2 Buy now
10 Feb 2009 officers Director appointed jessica cox 2 Buy now
19 Jan 2009 officers Director appointed ann lois smith 1 Buy now
19 Jan 2009 officers Director appointed lynn carol bright 1 Buy now
23 Dec 2008 officers Appointment terminated director gurdarshan dhanjal 1 Buy now
02 Dec 2008 officers Appointment terminated director philip bird 1 Buy now
12 Aug 2008 accounts Annual Accounts 10 Buy now
28 Apr 2008 annual-return Annual return made up to 31/03/08 4 Buy now