- Company Overview for BE RESIDENTIAL DEVELOPMENTS LIMITED (05723402)
- Filing history for BE RESIDENTIAL DEVELOPMENTS LIMITED (05723402)
- People for BE RESIDENTIAL DEVELOPMENTS LIMITED (05723402)
- Insolvency for BE RESIDENTIAL DEVELOPMENTS LIMITED (05723402)
- More for BE RESIDENTIAL DEVELOPMENTS LIMITED (05723402)
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 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2020 | |
11 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2019 | |
04 Mar 2019 | LIQ10 | Removal of liquidator by court order | |
04 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
08 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2018 | |
10 Jan 2018 | PSC05 | Change of details for a person with significant control | |
29 Sep 2017 | CH01 | Director's details changed for Mr Jayson Jenkins on 7 August 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr David Gary Saul on 7 August 2017 | |
11 Aug 2017 | CH03 | Secretary's details changed for Mr. Simon Michael Rusk on 7 August 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 48 Warwick Street London W1B 5NL on 16 March 2017 | |
10 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2017 | 4.70 | Declaration of solvency | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2017 | AP01 | Appointment of Mr Jayson Jenkins as a director on 24 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Simon Michael Rusk as a director on 24 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Colin Anthony Gershinson as a director on 3 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Bernard Philip Klug as a director on 3 February 2017 | |
21 Mar 2016 | AD01 | Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |