280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED
Company number 04365004
- Company Overview for 280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED (04365004)
- Filing history for 280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED (04365004)
- People for 280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED (04365004)
- Charges for 280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED (04365004)
- Insolvency for 280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED (04365004)
- More for 280 BISHOPSGATE PROPERTY INVESTMENTS LIMITED (04365004)
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 Dec 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2022 | |
10 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2021 | |
18 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2020 | |
15 Mar 2019 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to C/O Duff & Phelps Ltd., the Shard 32 London Bridge Street London SE1 9SG on 15 March 2019 | |
14 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2019 | LIQ01 | Declaration of solvency | |
19 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
29 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
29 Jan 2019 | MR04 | Satisfaction of charge 4 in full | |
29 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
06 Dec 2017 | CH01 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Apr 2017 | TM01 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
16 Dec 2014 | TM01 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 |