- Company Overview for LESSBOUNCE LIMITED (07699402)
- Filing history for LESSBOUNCE LIMITED (07699402)
- People for LESSBOUNCE LIMITED (07699402)
- Charges for LESSBOUNCE LIMITED (07699402)
- Insolvency for LESSBOUNCE LIMITED (07699402)
- More for LESSBOUNCE LIMITED (07699402)
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) |
---|---|---|---|
16 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2020 | |
28 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2019 | |
29 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from Universal House 1-2 Queens Parade Place Bath BA1 2NN to 14 Queen Square Bath BA1 2HN on 5 June 2018 | |
11 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2017 | |
06 May 2016 | AD01 | Registered office address changed from 1 East Farm Barn Chitterne Road Codford Warminster Wiltshire BA12 0PG to Universal House 1-2 Queens Parade Place Bath BA1 2NN on 6 May 2016 | |
05 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 May 2016 | 600 | Appointment of a voluntary liquidator | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | CH01 | Director's details changed for Ms Selaine Rachel Saxby on 12 June 2013 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Nov 2014 | MR01 | Registration of charge 076994020001, created on 17 November 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
23 Jul 2012 | AD01 | Registered office address changed from the Old Bank High Street Netheravon Salisbury Wiltshire SP4 9PQ United Kingdom on 23 July 2012 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 May 2012 | CH01 | Director's details changed for Ms Selaine Rachel Saxby on 11 July 2011 | |
07 Sep 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 December 2011 | |
26 Jul 2011 | AP01 | Appointment of Ms Selaine Saxby as a director |