- Company Overview for BATTLEFIELD DEVELOPMENTS LIMITED (07375967)
- Filing history for BATTLEFIELD DEVELOPMENTS LIMITED (07375967)
- People for BATTLEFIELD DEVELOPMENTS LIMITED (07375967)
- Charges for BATTLEFIELD DEVELOPMENTS LIMITED (07375967)
- Insolvency for BATTLEFIELD DEVELOPMENTS LIMITED (07375967)
- More for BATTLEFIELD DEVELOPMENTS LIMITED (07375967)
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) |
---|---|---|---|
16 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Dec 2012 | AD01 | Registered office address changed from Brewmaster House the Maltings St. Albans Hertfordshire AL1 3HT United Kingdom on 7 December 2012 | |
05 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2012 | 4.70 | Declaration of solvency | |
05 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2012 | AR01 |
Annual return made up to 14 September 2012 with full list of shareholders
Statement of capital on 2012-09-17
|
|
30 Apr 2012 | AD01 | Registered office address changed from 2 Holywell Hill St. Albans Hertfordshire AL1 1BZ United Kingdom on 30 April 2012 | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
26 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 14 September 2010
|
|
27 Sep 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
14 Sep 2010 | NEWINC |
Incorporation
|