- Company Overview for THE HORSE & JOCKEY (BINEGAR) LIMITED (04944551)
- Filing history for THE HORSE & JOCKEY (BINEGAR) LIMITED (04944551)
- People for THE HORSE & JOCKEY (BINEGAR) LIMITED (04944551)
- Charges for THE HORSE & JOCKEY (BINEGAR) LIMITED (04944551)
- Insolvency for THE HORSE & JOCKEY (BINEGAR) LIMITED (04944551)
- More for THE HORSE & JOCKEY (BINEGAR) LIMITED (04944551)
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) |
---|---|---|---|
29 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Jan 2017 | AD01 | Registered office address changed from Lilliput House Fosseway Midsomer Norton Radstock BA3 4BB to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 20 January 2017 | |
16 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | 4.70 | Declaration of solvency | |
22 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Tonia James on 10 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Fraser Stuart James on 10 November 2009 | |
07 Nov 2009 | AD01 | Registered office address changed from the Island House, Midsomer Norton, Radstock Somerset BA3 2DZ on 7 November 2009 | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |