BARTLETTS HI-FI LTD

06832520
1066 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA

Documents

Documents
Date Category Description Pages
11 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
18 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Aug 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 15 Buy now
26 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Oct 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 28 Buy now
13 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
11 Aug 2022 officers Termination of appointment of director (Sarah Katie Maria Bartlett) 1 Buy now
13 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
20 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Buy now
15 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
04 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Aug 2018 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
31 Aug 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
31 Aug 2018 resolution Resolution 1 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 9 Buy now
01 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2017 officers Termination of appointment of director (James Bernard Low) 1 Buy now
02 May 2017 officers Appointment of director (Mr James Bernard Low) 2 Buy now
24 Apr 2017 officers Termination of appointment of director (James Bernard Low) 1 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2017 accounts Annual Accounts 8 Buy now
29 Mar 2017 capital Return of Allotment of shares 3 Buy now
18 Mar 2017 mortgage Registration of a charge 9 Buy now
19 Jan 2017 officers Termination of appointment of director (Elaine Christine Ames) 1 Buy now
09 Jun 2016 mortgage Registration of a charge 5 Buy now
25 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2016 gazette Gazette Notice Compulsory 1 Buy now
23 May 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 accounts Annual Accounts 8 Buy now
29 Sep 2015 officers Change of particulars for director (Sarah Katie Maria Inchenko) 2 Buy now
22 Sep 2015 officers Appointment of director (James Bernard Low) 2 Buy now
22 Sep 2015 officers Appointment of director (Sarah Katie Maria Inchenko) 2 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
19 Mar 2015 accounts Annual Accounts 8 Buy now
03 Oct 2014 mortgage Registration of a charge 15 Buy now
01 Oct 2014 officers Appointment of director (Mrs Elaine Christine Ames) 2 Buy now
01 Oct 2014 officers Termination of appointment of director (Wendy Elizabeth Bartlett) 1 Buy now
01 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2014 mortgage Registration of a charge 17 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
19 Mar 2014 accounts Annual Accounts 8 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
05 Mar 2013 officers Termination of appointment of director (George Bartlett) 1 Buy now
23 Nov 2012 accounts Annual Accounts 8 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
24 Jan 2012 accounts Annual Accounts 6 Buy now
13 Jan 2012 capital Return of Allotment of shares 3 Buy now
02 Mar 2011 annual-return Annual Return 4 Buy now
26 Nov 2010 accounts Annual Accounts 7 Buy now
02 Nov 2010 officers Appointment of director (Wendy Elizabeth Bartlett) 2 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
11 Sep 2009 capital Ad 01/03/09\gbp si 899@1=899\gbp ic 1/900\ 2 Buy now
11 Sep 2009 capital S-div 1 Buy now
11 Sep 2009 resolution Resolution 5 Buy now
16 Jul 2009 address Registered office changed on 16/07/2009 from cambridge house 27 cambridge park wanstead london E11 2PU 1 Buy now
16 Jul 2009 accounts Accounting reference date extended from 28/02/2010 to 30/06/2010 1 Buy now
27 Feb 2009 officers Director appointed george alan bartlett 1 Buy now
27 Feb 2009 officers Appointment terminated director john purdon 1 Buy now
27 Feb 2009 incorporation Incorporation Company 9 Buy now