- Company Overview for BILLSOP PROPERTIES LIMITED (03900392)
- Filing history for BILLSOP PROPERTIES LIMITED (03900392)
- People for BILLSOP PROPERTIES LIMITED (03900392)
- Charges for BILLSOP PROPERTIES LIMITED (03900392)
- Insolvency for BILLSOP PROPERTIES LIMITED (03900392)
- More for BILLSOP PROPERTIES LIMITED (03900392)
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) |
---|---|---|---|
20 Sep 2012 | 2.12B | Appointment of an administrator | |
07 Sep 2012 | 2.30B | Notice of automatic end of Administration | |
06 Sep 2012 | 2.17B | Statement of administrator's proposal | |
13 Aug 2012 | 2.24B | Administrator's progress report to 9 August 2012 | |
13 Aug 2012 | 2.31B | Notice of extension of period of Administration | |
09 Mar 2012 | 2.24B | Administrator's progress report to 14 February 2012 | |
10 Nov 2011 | AUD | Auditor's resignation | |
26 Oct 2011 | F2.18 | Notice of deemed approval of proposals | |
17 Oct 2011 | 2.17B | Statement of administrator's proposal | |
11 Oct 2011 | 2.16B | Statement of affairs with form 2.14B | |
25 Aug 2011 | AD01 | Registered office address changed from Jute House 1 Valmar House Camberwell SE5 9NW on 25 August 2011 | |
23 Aug 2011 | 2.12B |
Appointment of an administrator
|
|
23 Aug 2011 | 2.12B | Appointment of an administrator | |
21 Mar 2011 | AA | Accounts for a small company made up to 31 December 2009 | |
12 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2011 | AR01 |
Annual return made up to 29 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
|
|
05 Jan 2011 | TM02 | Termination of appointment of Maxwell Alderman as a secretary | |
15 Oct 2010 | MISC | 519 | |
02 Feb 2010 | AR01 | Annual return made up to 29 December 2008. List of shareholders has changed | |
02 Feb 2010 | AP03 | Appointment of Maxwell Alderman as a secretary | |
10 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
06 Jan 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
06 Jan 2010 | AD01 | Registered office address changed from Valmar House 2 Valmar Works Valmar Road London SE5 9NW on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Mohammed Lateef Mian on 2 October 2009 |