- Company Overview for BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED (01117129)
- Filing history for BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED (01117129)
- People for BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED (01117129)
- Charges for BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED (01117129)
- Insolvency for BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED (01117129)
- More for BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED (01117129)
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) |
---|---|---|---|
02 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Sep 2019 | TM01 | Termination of appointment of Jonathan Lagan as a director on 28 August 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Jonathan Lagan on 4 February 2019 | |
05 Mar 2019 | AP01 |
Appointment of Jonathan Lagan as a director on 4 February 2019
|
|
05 Mar 2019 | TM01 | Termination of appointment of David Ross Mercer as a director on 4 February 2019 | |
26 Oct 2018 | TM01 | Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 19 October 2018 | |
19 Oct 2018 | AD02 | Register inspection address has been changed to 5 Churchill Place Canary Wharf London E14 5HU | |
10 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2018 | LIQ01 | Declaration of solvency | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
28 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Jul 2018 | PSC07 | Cessation of Clarke Securities Limited (In Members' Voluntary Liquidation) as a person with significant control on 18 January 2018 | |
18 Jul 2018 | PSC02 | Notification of Balfour Beatty Plc as a person with significant control on 18 January 2018 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
12 Sep 2017 | CH01 | Director's details changed for Gavin Russell on 3 September 2017 | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Apr 2017 | AP01 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 | |
03 Oct 2016 | CH01 | Director's details changed for Gavin Russell on 1 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Dec 2015 | CH04 | Secretary's details changed for Bnoms Limited on 9 December 2015 |