- Company Overview for BIRLING PROPERTY SERVICES LTD (04228144)
- Filing history for BIRLING PROPERTY SERVICES LTD (04228144)
- People for BIRLING PROPERTY SERVICES LTD (04228144)
- Charges for BIRLING PROPERTY SERVICES LTD (04228144)
- Insolvency for BIRLING PROPERTY SERVICES LTD (04228144)
- More for BIRLING PROPERTY SERVICES LTD (04228144)
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) |
---|---|---|---|
19 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2015 | AD01 | Registered office address changed from Kent House Romney Place Maidstone Kent ME15 6LH to 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW on 16 October 2015 | |
10 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2015 | |
11 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2014 | |
05 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2013 | |
23 Aug 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Jun 2012 | 4.48 | Notice of Constitution of Liquidation Committee | |
11 May 2012 | AD01 | Registered office address changed from Unit 5 Yew Tree Industrial Estate Mill Hall Aylesford Kent ME20 7ET on 11 May 2012 | |
11 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 May 2012 | 600 | Appointment of a voluntary liquidator | |
11 May 2012 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jun 2011 | AR01 |
Annual return made up to 1 June 2011 with full list of shareholders
Statement of capital on 2011-06-06
|
|
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for John Maxwell on 1 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Kay Alison Maxwell on 1 June 2010 | |
15 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
04 Jun 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
01 Sep 2008 | 363s |
Return made up to 01/06/08; no change of members
|
|
30 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
03 Sep 2007 | 363s | Return made up to 01/06/07; full list of members |