- Company Overview for BV 3 LIMITED (05675723)
- Filing history for BV 3 LIMITED (05675723)
- People for BV 3 LIMITED (05675723)
- Charges for BV 3 LIMITED (05675723)
- More for BV 3 LIMITED (05675723)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2016 | DS01 | Application to strike the company off the register | |
15 Apr 2016 | AA | Total exemption full accounts made up to 15 July 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | AD02 | Register inspection address has been changed from 56 Queens Road Reading Berkshire RG1 4AZ England to 15 Crowsley Road Shiplake Henley-on-Thames Oxfordshire RG9 3JU | |
03 Jul 2015 | AAMD | Amended total exemption full accounts made up to 15 July 2014 | |
28 Apr 2015 | AA | Total exemption full accounts made up to 15 July 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | AD02 | Register inspection address has been changed from Chisbridge Farm Chisbridge Lane Frieth Road Marlow Buckinghamshire SL7 2HS England to 56 Queens Road Reading Berkshire RG1 4AZ | |
23 Apr 2014 | AA | Total exemption full accounts made up to 15 July 2013 | |
09 Apr 2014 | AD01 | Registered office address changed from Chisbridge Farm Chisbridge Lane Frieth Road Marlow Buckinghamshire SL7 2HS on 9 April 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Andrew David Law on 28 January 2014 | |
28 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
28 Jan 2014 | AD02 | Register inspection address has been changed from Crazies Hall Crazies Hill Wargrave Reading Berkshire RG10 8LY United Kingdom | |
28 Jan 2014 | AD01 | Registered office address changed from , Crazies Hall Crazies Hill, Wargrave, Reading, Berkshire, RG10 8LY, United Kingdom on 28 January 2014 | |
06 Aug 2013 | AA | Total exemption full accounts made up to 15 July 2012 | |
24 Jun 2013 | AP01 | Appointment of Mr Andrew David Law as a director | |
24 Jun 2013 | TM01 | Termination of appointment of William Jones as a director | |
24 Jun 2013 | TM01 | Termination of appointment of Roger Smee as a director | |
29 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
29 Jan 2013 | AD04 | Register(s) moved to registered office address | |
14 May 2012 | SH01 |
Statement of capital following an allotment of shares on 14 May 2012
|