CATHERINE AMESBURY LIMITED

05040508
ORCHARD ST BUSINESS CENTRE 13-14 ORCHARD STREET BRISTOL BS1 5EH

Documents

Documents
Date Category Description Pages
25 Sep 2021 gazette Gazette Dissolved Liquidation 1 Buy now
25 Jun 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
09 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
08 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jul 2019 resolution Resolution 1 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 5 Buy now
26 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 officers Termination of appointment of director (Carina Grandison) 1 Buy now
27 Sep 2017 accounts Annual Accounts 6 Buy now
11 Jul 2017 officers Appointment of director (Mrs Carina Grandison) 2 Buy now
11 Jul 2017 officers Termination of appointment of director (Anton Mullan) 1 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 8 Buy now
15 Mar 2016 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
24 Mar 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
25 Mar 2014 annual-return Annual Return 5 Buy now
06 Sep 2013 accounts Annual Accounts 15 Buy now
22 Mar 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
03 Apr 2012 capital Return of Allotment of shares 3 Buy now
16 Mar 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
29 Mar 2011 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 6 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for director (Catherine Lesley Amesbury) 2 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
24 Feb 2009 annual-return Return made up to 11/02/09; full list of members 4 Buy now
01 Nov 2008 accounts Annual Accounts 6 Buy now
05 Mar 2008 annual-return Return made up to 11/02/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 6 Buy now
20 Dec 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
27 Feb 2007 annual-return Return made up to 11/02/07; full list of members 2 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: 11 seymour road bishopston bristol BS7 9HR 1 Buy now
28 Dec 2006 accounts Annual Accounts 1 Buy now
27 Oct 2006 address Registered office changed on 27/10/06 from: 157 redland road redland bristol BS6 6YE 1 Buy now
24 Mar 2006 annual-return Return made up to 11/02/06; full list of members 2 Buy now
04 Feb 2006 accounts Annual Accounts 5 Buy now
10 Mar 2005 annual-return Return made up to 11/02/05; full list of members 7 Buy now
22 Jul 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
22 Jul 2004 capital Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 Mar 2004 officers New director appointed 2 Buy now
12 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
12 Mar 2004 address Registered office changed on 12/03/04 from: pembroke house 7 brunswick square bristol BS2 8PE 1 Buy now
12 Mar 2004 officers Director resigned 1 Buy now
12 Mar 2004 officers Secretary resigned 1 Buy now
11 Feb 2004 incorporation Incorporation Company 18 Buy now