- Company Overview for BEXLEY SQUARE PROPERTY COMPANY LIMITED (04347180)
- Filing history for BEXLEY SQUARE PROPERTY COMPANY LIMITED (04347180)
- People for BEXLEY SQUARE PROPERTY COMPANY LIMITED (04347180)
- Charges for BEXLEY SQUARE PROPERTY COMPANY LIMITED (04347180)
- Insolvency for BEXLEY SQUARE PROPERTY COMPANY LIMITED (04347180)
- More for BEXLEY SQUARE PROPERTY COMPANY LIMITED (04347180)
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) |
---|---|---|---|
30 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
27 Jun 2014 | 2.24B | Administrator's progress report to 23 November 2013 | |
30 May 2014 | 2.35B | Notice of move from Administration to Dissolution | |
08 Aug 2013 | F2.18 | Notice of deemed approval of proposals | |
23 Jul 2013 | 2.17B | Statement of administrator's proposal | |
05 Jun 2013 | AD01 | Registered office address changed from C/O Chesterfield Hotel Chesterfield Hotel Malkin Street Chesterfield Derbyshire S41 7UA England on 5 June 2013 | |
05 Jun 2013 | 2.12B | Appointment of an administrator | |
03 Jun 2013 | TM01 | Termination of appointment of Kevin Coleman as a director | |
12 Feb 2013 | AR01 |
Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-02-12
|
|
04 Feb 2013 | AD01 | Registered office address changed from Metro Inns (Newcastle) Ltd. Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY England on 4 February 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
01 Mar 2011 | TM01 | Termination of appointment of Philip Mcgrenaghan as a director | |
18 Feb 2011 | MG01 |
Duplicate mortgage certificatecharge no:9
|
|
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
25 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
11 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
11 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jan 2011 | AP01 | Appointment of Mr Kevin Coleman as a director | |
04 Jan 2011 | TM01 | Termination of appointment of Patrick Doherty as a director |