THE BANKRUPT SHOP LIMITED
Status | DISSOLVED |
Company No. | 03325180 |
Category | Private Limited Company |
Incorporated | 27 Feb 1997 |
Age | 27 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 11 Sep 2020 |
Years | 3 years, 8 months, 17 days |
SUMMARY
THE BANKRUPT SHOP LIMITED is an dissolved private limited company with number 03325180. It was incorporated 27 years, 3 months, 1 day ago, on 27 February 1997 and it was dissolved 3 years, 8 months, 17 days ago, on 11 September 2020. The company address is C/O LIBERTAS C/O LIBERTAS, Bushey, WD23 1FL, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jul 2019
Action Date: 16 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jul 2018
Action Date: 16 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2017
Action Date: 16 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-04-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2016
Action Date: 16 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-04-16
Documents
Liquidation disclaimer notice
Date: 03 Feb 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report with brought down date
Date: 17 Apr 2015
Action Date: 15 Dec 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-12-15
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 17 Apr 2015
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration result creditors meeting
Date: 29 Jan 2014
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 09 Jan 2014
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 30 Dec 2013
Action Date: 30 Dec 2013
Category: Address
Type: AD01
Old address: 116 Duke Street Liverpool Merseyside L1 5JW
Change date: 2013-12-30
Documents
Liquidation in administration statement of affairs with form attached
Date: 24 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration appointment of administrator
Date: 24 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Change person director company with change date
Date: 21 Mar 2012
Action Date: 26 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anthony Georgeson
Change date: 2012-02-26
Documents
Legacy
Date: 29 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Change person secretary company with change date
Date: 02 Feb 2011
Action Date: 27 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-27
Officer name: Mr Richard Andrew Wilkinson
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul georgeson / 26/02/2009
Documents
Accounts with accounts type total exemption small
Date: 12 May 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/07; full list of members
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 28 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 28/11/05 from: 68 argyle street birkenhead merseyside CH41 6AF
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/04; full list of members
Documents
Accounts with accounts type medium
Date: 05 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 04 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 04/02/04 from: 5 mortimer street hamilton square birkenhead merseyside L41 5EU
Documents
Accounts with accounts type small
Date: 12 Jun 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type small
Date: 31 May 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/02; full list of members
Documents
Legacy
Date: 13 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/01 to 31/05/01
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 10 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Jan 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 26 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 16 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/98; full list of members
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 1997
Category: Address
Type: 287
Description: Registered office changed on 13/05/97 from: crwys house 33 crwys road cardiff CF2 4YF
Documents
Resolution
Date: 13 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 1997
Category: Capital
Type: 123
Description: £ nc 100/1000 08/05/97
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 20 Mar 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed balima LIMITED\certificate issued on 21/03/97
Documents
Some Companies
CARRS LANE COUNSELLING CENTRE LTD.
CARRS LANE CONFERENCE CENTRE,,BIRMINGHAM,B4 7SX
Number: | 04894920 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHALK HOUSE LAUNDERETTES LIMITED
BELVOIR HOUSE,NEWMARKET,CB8 8DH
Number: | 01189467 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT BUSINESS CENTRE,LONDON,EC4M 7BA
Number: | 11498670 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 07832002 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HILL HOUSE,HARROW,HA1 3EQ
Number: | 03461176 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH
Number: | 05971677 |
Status: | LIQUIDATION |
Category: | Private Limited Company |