Advanced company searchLink opens in new window

BARDSLEY HOMES LIMITED

Company number 04992247

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)
04 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 25 April 2019
04 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 25 April 2018
11 May 2017 AD01 Registered office address changed from Globe Square Dukinfield Cheshire SK16 4RG to 7 st. Petersgate Stockport Cheshire SK1 1EB on 11 May 2017
09 May 2017 600 Appointment of a voluntary liquidator
09 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-26
09 May 2017 4.20 Statement of affairs with form 4.19
06 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
13 Jul 2016 TM01 Termination of appointment of Robert Edmund Paul Bodnar-Horvath as a director on 30 June 2016
23 Mar 2016 AA Group of companies' accounts made up to 30 June 2015
16 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 98.64
24 Jun 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
13 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 98.64
25 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
14 Jul 2014 TM01 Termination of appointment of Philip Graeme Spencer as a director on 30 June 2014
03 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 98.64
03 Apr 2014 CH01 Director's details changed for Roland Bardsley on 3 April 2014
10 Dec 2013 MR01 Registration of charge 049922470005
07 Oct 2013 AP01 Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director
11 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
18 Jun 2013 MR01 Registration of charge 049922470004
18 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
26 Oct 2012 TM01 Termination of appointment of Neil Macdougal as a director
25 Oct 2012 TM01 Termination of appointment of Neil Macdougal as a director