- Company Overview for BARDSLEY HOMES LIMITED (04992247)
- Filing history for BARDSLEY HOMES LIMITED (04992247)
- People for BARDSLEY HOMES LIMITED (04992247)
- Charges for BARDSLEY HOMES LIMITED (04992247)
- Insolvency for BARDSLEY HOMES LIMITED (04992247)
- More for BARDSLEY HOMES LIMITED (04992247)
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
|
|
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
|
|
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
|
|
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
|
|
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 |