Advanced company searchLink opens in new window

BEXMARK PROPERTIES LIMITED

Company number 06750037

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2017 4.43 Notice of final account prior to dissolution
24 Jun 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 18/04/2016
24 Jun 2015 LIQ MISC INSOLVENCY:Progress report ends 18/04/2015
15 Oct 2013 3.6 Receiver's abstract of receipts and payments to 9 October 2013
15 Oct 2013 RM02 Notice of ceasing to act as receiver or manager
07 Jun 2013 3.6 Receiver's abstract of receipts and payments to 24 May 2013
20 May 2013 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 20 May 2013
17 May 2013 4.31 Appointment of a liquidator
15 Mar 2013 COCOMP Order of court to wind up
29 May 2012 LQ01 Notice of appointment of receiver or manager
25 Apr 2012 AP01 Appointment of Mr Andrew Grosvenor-Davies as a director
24 Apr 2012 AP01 Appointment of Prakash Bhundia as a director
23 Mar 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2012-03-23
  • GBP 110
15 Dec 2011 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 110
15 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2011 CH01 Director's details changed
27 Jan 2011 CH01 Director's details changed for Mr Zulfikar Madatali Dhanani on 1 December 2010
27 Jan 2011 CH01 Director's details changed for Mr Rahim Alnur Dhanani on 1 December 2010
27 Jan 2011 CH03 Secretary's details changed for Mr Rahim Alnur Dhanani on 1 December 2010
26 Jan 2011 AUD Auditor's resignation
21 Jan 2011 CH01 Director's details changed for Mr Bharat Dahyalal Bhundia on 16 December 2010
23 Dec 2010 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 23 December 2010
15 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1