- Company Overview for BALDERTON LAND SWANSEA LIMITED (05893300)
- Filing history for BALDERTON LAND SWANSEA LIMITED (05893300)
- People for BALDERTON LAND SWANSEA LIMITED (05893300)
- Charges for BALDERTON LAND SWANSEA LIMITED (05893300)
- Insolvency for BALDERTON LAND SWANSEA LIMITED (05893300)
- More for BALDERTON LAND SWANSEA LIMITED (05893300)
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) |
---|---|---|---|
20 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2017 | 3.6 | Receiver's abstract of receipts and payments to 25 October 2017 | |
09 Nov 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
14 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2017 | |
05 Jul 2017 | 3.6 | Receiver's abstract of receipts and payments to 24 May 2017 | |
15 Jun 2016 | AD01 | Registered office address changed from 105 Wigmore Street London W1U 1QY to 81 Station Road Marlow Buckinghamshire SL7 1NS on 15 June 2016 | |
13 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2016 | RM01 | Appointment of receiver or manager | |
13 Jun 2016 | RM01 | Appointment of receiver or manager | |
08 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
28 Jan 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
21 Oct 2014 | CH03 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 | |
21 Oct 2014 | CH01 | Director's details changed for Mr William James Killick on 1 September 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Mr Nicholas Ashley West on 1 September 2014 | |
21 Oct 2014 | CH03 | Secretary's details changed for Richard Bruce Mitchell on 1 September 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from 105 Wigmore Street London W1U 1QY England to 105 Wigmore Street London W1U 1QY on 11 September 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 11 September 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
28 May 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 April 2014 | |
04 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|