- Company Overview for BULGARIANHOMELOANS.COM LIMITED (05435315)
- Filing history for BULGARIANHOMELOANS.COM LIMITED (05435315)
- People for BULGARIANHOMELOANS.COM LIMITED (05435315)
- Insolvency for BULGARIANHOMELOANS.COM LIMITED (05435315)
- More for BULGARIANHOMELOANS.COM LIMITED (05435315)
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
|
|
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 |