- Company Overview for BIFRONS ESTATES LIMITED (00293562)
- Filing history for BIFRONS ESTATES LIMITED (00293562)
- People for BIFRONS ESTATES LIMITED (00293562)
- Charges for BIFRONS ESTATES LIMITED (00293562)
- Insolvency for BIFRONS ESTATES LIMITED (00293562)
- More for BIFRONS ESTATES LIMITED (00293562)
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) |
---|---|---|---|
13 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jun 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2020 | |
21 Nov 2019 | AD01 | Registered office address changed from 90 Orsett Road Grays Essex RM17 5ER to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 8AJ on 21 November 2019 | |
20 Nov 2019 | LIQ01 | Declaration of solvency | |
20 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2019 | CH03 | Secretary's details changed for Timothy Alan Cooper on 1 July 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Alexander Christopher Glenny on 1 July 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Timothy Alan Cooper on 1 July 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Jan 2018 | TM01 | Termination of appointment of Patricia Margaret Bates as a director on 5 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Alexander Keith Glenny as a director on 5 January 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 Apr 2016 | MR01 | Registration of charge 002935620007, created on 16 March 2016 | |
09 Mar 2016 | MR01 | Registration of charge 002935620006, created on 2 March 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |