- Company Overview for BAYHILL PROPERTY DEVELOPMENTS LIMITED (07052250)
- Filing history for BAYHILL PROPERTY DEVELOPMENTS LIMITED (07052250)
- People for BAYHILL PROPERTY DEVELOPMENTS LIMITED (07052250)
- Charges for BAYHILL PROPERTY DEVELOPMENTS LIMITED (07052250)
- Insolvency for BAYHILL PROPERTY DEVELOPMENTS LIMITED (07052250)
- More for BAYHILL PROPERTY DEVELOPMENTS LIMITED (07052250)
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) |
---|---|---|---|
12 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2015 | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Feb 2014 | AD01 | Registered office address changed from 2 Hillview Gardens Shurdington Cheltenham Gloucestershire GL51 4TW on 25 February 2014 | |
24 Feb 2014 | 4.70 | Declaration of solvency | |
24 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 January 2014 | |
24 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
28 Oct 2011 | AD01 | Registered office address changed from 10 St Edwards Walk Charlton Kings Cheltenham Gloucestershire GL53 7RS United Kingdom on 28 October 2011 | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 27 May 2011
|
|
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
21 Oct 2009 | NEWINC | Incorporation |