- Company Overview for BARGATE DEVELOPMENTS (BELPER) LIMITED (07847717)
- Filing history for BARGATE DEVELOPMENTS (BELPER) LIMITED (07847717)
- People for BARGATE DEVELOPMENTS (BELPER) LIMITED (07847717)
- Insolvency for BARGATE DEVELOPMENTS (BELPER) LIMITED (07847717)
- More for BARGATE DEVELOPMENTS (BELPER) LIMITED (07847717)
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 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 May 2015 | AD01 | Registered office address changed from Acacia House 29 Bridge Street Belper Derbyshire DE56 1AY to The Mills Canal Street Derby Derbyshire DE1 2RJ on 15 May 2015 | |
14 May 2015 | 4.70 | Declaration of solvency | |
14 May 2015 | 600 | Appointment of a voluntary liquidator | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
06 May 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
06 May 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 May 2015 | RT01 | Administrative restoration application | |
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
19 Dec 2011 | AD01 | Registered office address changed from , the Mills Canal Street, Derby, Derbyshire, DE1 2RJ, England on 19 December 2011 | |
15 Nov 2011 | NEWINC |
Incorporation
|