Advanced company searchLink opens in new window

BULGARIANHOMELOANS.COM LIMITED

Company number 05435315

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)
08 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
09 Dec 2010 4.68 Liquidators' statement of receipts and payments to 30 September 2010
06 May 2010 4.68 Liquidators' statement of receipts and payments to 30 March 2010
09 Apr 2009 4.20 Statement of affairs with form 4.19
09 Apr 2009 600 Appointment of a voluntary liquidator
09 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-31
26 Mar 2009 287 Registered office changed on 26/03/2009 from nursery works 100 little london road sheffield south yorkshire S8 0UJ
16 Mar 2009 288b Appointment Terminated Director steven andrews
16 Mar 2009 288b Appointment Terminated Director robert downham
29 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
09 May 2008 363a Return made up to 26/04/08; full list of members
09 May 2008 288c Director's Change of Particulars / steven andrews / 15/05/2007 / Title was: , now: mr; HouseName/Number was: , now: apartment 5; Street was: 179 cobden view road, now: sycamore court; Area was: crookes, now: 179 chelsea road; Post Code was: S10 1HT, now: S11 9BN; Country was: , now: united kingdom
29 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006
11 Jun 2007 225 Accounting reference date shortened from 30/04/07 to 31/12/06
15 May 2007 287 Registered office changed on 15/05/07 from: the arkhive 15 napier street sheffield south yorkshire S11 8HA
09 May 2007 AA Total exemption small company accounts made up to 30 April 2006
26 Apr 2007 363a Return made up to 26/04/07; full list of members
26 Apr 2007 288c Director's particulars changed
26 Jun 2006 363a Return made up to 26/04/06; full list of members
26 Jun 2006 288a New director appointed
26 Jun 2006 288c Secretary's particulars changed;director's particulars changed
10 Oct 2005 287 Registered office changed on 10/10/05 from: the portergate ecclesall road sheffield S11 8NX
01 Jul 2005 288a New director appointed
22 Jun 2005 288a New secretary appointed;new director appointed