- Company Overview for BATES PROPERTY DEVELOPMENTS LIMITED (05912739)
- Filing history for BATES PROPERTY DEVELOPMENTS LIMITED (05912739)
- People for BATES PROPERTY DEVELOPMENTS LIMITED (05912739)
- Charges for BATES PROPERTY DEVELOPMENTS LIMITED (05912739)
- Insolvency for BATES PROPERTY DEVELOPMENTS LIMITED (05912739)
- More for BATES PROPERTY DEVELOPMENTS LIMITED (05912739)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2014 | 3.6 | Receiver's abstract of receipts and payments to 27 October 2014 | |
04 Nov 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
04 Nov 2014 | 3.6 | Receiver's abstract of receipts and payments to 8 August 2014 | |
04 Nov 2014 | 3.6 | Receiver's abstract of receipts and payments to 27 October 2014 | |
04 Nov 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
04 Nov 2014 | 3.6 | Receiver's abstract of receipts and payments to 8 August 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Ashley Sebastian Bates as a director on 29 September 2014 | |
24 Apr 2014 | TM02 | Termination of appointment of William Bates as a secretary | |
24 Apr 2014 | TM01 | Termination of appointment of William Bates as a director | |
15 Aug 2013 | RM01 | Appointment of receiver or manager | |
15 Aug 2013 | RM01 | Appointment of receiver or manager | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2011 | AD01 | Registered office address changed from Bank House, Market Street Whaley Bridge Derbyshire SK23 7AA on 9 November 2011 | |
16 Sep 2011 | AR01 |
Annual return made up to 22 August 2011 with full list of shareholders
Statement of capital on 2011-09-16
|
|
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for William Rowan Bates on 22 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Ashley Sebastian Bates on 22 August 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |