Advanced company searchLink opens in new window

BLN PROPERTY COMPANY LIMITED

Company number 04542631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
24 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jun 2017 4.68 Liquidators' statement of receipts and payments to 30 March 2017
01 Jun 2016 4.68 Liquidators' statement of receipts and payments to 30 March 2016
20 May 2015 4.68 Liquidators' statement of receipts and payments to 30 March 2015
06 Jun 2014 4.68 Liquidators' statement of receipts and payments to 30 March 2014
12 Jun 2013 4.68 Liquidators' statement of receipts and payments to 30 March 2013
04 May 2012 4.68 Liquidators' statement of receipts and payments to 30 March 2012
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2011 4.20 Statement of affairs with form 4.19
06 Apr 2011 600 Appointment of a voluntary liquidator
06 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-08-16
  • GBP 20,000
04 Aug 2010 CH01 Director's details changed for Denise Price on 27 July 2010
04 Aug 2010 CH01 Director's details changed for Mr Charles Price on 27 July 2010
04 Aug 2010 CH01 Director's details changed for Kevin Fawcett on 27 July 2010
04 Aug 2010 CH01 Director's details changed for Paul Clarke on 27 July 2010
04 Aug 2010 CH03 Secretary's details changed for Paul Clarke on 27 July 2010
29 Jul 2010 CERTNM Company name changed progress property company LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
29 Jul 2010 CONNOT Change of name notice
22 Jul 2010 AD01 Registered office address changed from 48 George Street London W1U 7DY on 22 July 2010
08 Apr 2010 AA Full accounts made up to 31 March 2009
31 Jul 2009 363a Return made up to 31/07/09; full list of members
29 Jan 2009 AA Full accounts made up to 31 March 2008
05 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1