Advanced company searchLink opens in new window

BIBLIOTHEQUE PROPERTIES LIMITED

Company number 06791937

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2018 DS01 Application to strike the company off the register
17 Jul 2017 TM01 Termination of appointment of Diane Celia Jaffreys as a director on 18 June 2017
17 Jul 2017 TM02 Termination of appointment of Diane Celia Jaffreys as a secretary on 18 June 2017
03 Jul 2017 AD01 Registered office address changed from 24a Aldermans Hill London N13 4PN England to 41 Kingsmead Barnet EN5 5AX on 3 July 2017
23 May 2017 AA Micro company accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
15 Feb 2017 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to 24a Aldermans Hill London N13 4PN on 15 February 2017
06 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
13 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3
10 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
17 Jan 2012 AD01 Registered office address changed from C/O Michael Filiow Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 17 January 2012
17 Jan 2012 CH01 Director's details changed for Diane Celia Jaffreys on 15 January 2012
17 Jan 2012 CH01 Director's details changed for Maureen Ross on 15 January 2012
17 Jan 2012 CH01 Director's details changed for Daniel Traynor Ross on 15 January 2012
17 Jan 2012 CH03 Secretary's details changed for Diane Celia Jaffreys on 15 January 2012
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010