Advanced company searchLink opens in new window

BASILTON PROPERTIES LIMITED

Company number 00865457

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)
29 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2016 4.68 Liquidators' statement of receipts and payments to 5 May 2016
29 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Nov 2015 AD01 Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015
12 May 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
12 May 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2014
24 Jul 2014 600 Appointment of a voluntary liquidator
14 Jul 2014 600 Appointment of a voluntary liquidator
14 Jul 2014 AC92 Restoration by order of the court
13 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2013
13 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Mar 2012 600 Appointment of a voluntary liquidator
20 Mar 2012 AD01 Registered office address changed from 3 Bradford Row Doncaster South Yorkshire DN1 3NF on 20 March 2012
15 Mar 2012 4.20 Statement of affairs with form 4.19
15 Mar 2012 600 Appointment of a voluntary liquidator
26 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-11-24
  • GBP 267,000
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2011 TM02 Termination of appointment of Carol Ogden as a secretary
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34