Advanced company searchLink opens in new window

B.LA 123 REALISATIONS LIMITED

Company number 00258490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2011 4.68 Liquidators' statement of receipts and payments to 20 June 2011
04 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2011 4.68 Liquidators' statement of receipts and payments to 7 June 2011
07 Jan 2011 4.68 Liquidators' statement of receipts and payments to 7 December 2010
29 Jun 2010 4.68 Liquidators' statement of receipts and payments to 7 June 2010
08 Jun 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 May 2009 288b Appointment Terminated Director and Secretary jaswant joshi
08 Dec 2008 2.24B Administrator's progress report to 31 October 2008
30 Jul 2008 2.23B Result of meeting of creditors
07 Jul 2008 2.17B Statement of administrator's proposal
07 Jul 2008 2.16B Statement of affairs with form 2.14B
16 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 Jun 2008 288b Appointment Terminated Director nicholas bateman
09 Jun 2008 288b Appointment Terminated Director hugh draper
04 Jun 2008 CERTNM Company name changed bateman's laboratories LIMITED\certificate issued on 09/06/08
12 May 2008 2.12B Appointment of an administrator
09 May 2008 287 Registered office changed on 09/05/2008 from catteshall lane godalming surrey GU7 1LD
28 Mar 2008 288c Director's Change of Particulars / nicholas bateman / 05/03/2008 / HouseName/Number was: , now: pemberley; Street was: foxgloves, now: new park road; Area was: 1 broadwater rise, now: ; Post Town was: guildford, now: cranleigh; Post Code was: GU1 2LA, now: GU6 7HJ
10 Jan 2008 288b Director resigned
09 Jan 2008 363a Return made up to 29/12/07; full list of members
20 Sep 2007 AA Accounts for a small company made up to 31 December 2006
24 Jan 2007 363s Return made up to 29/12/06; full list of members
24 Jan 2007 363(288) Director's particulars changed
23 Dec 2006 403a Declaration of satisfaction of mortgage/charge