Advanced company searchLink opens in new window

BASSON ESTATES LIMITED

Company number 00518472

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)
09 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
06 May 2015 AD01 Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 6 May 2015
05 May 2015 4.70 Declaration of solvency
05 May 2015 600 Appointment of a voluntary liquidator
05 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-23
16 Apr 2015 TM01 Termination of appointment of Roberta Clare Allen as a director on 8 April 2015
18 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 30,000
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jul 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 30,000
19 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
05 Dec 2011 CH01 Director's details changed for Mrs Roberta Clare Allen on 13 October 2011
07 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Mr Malcolm Robert Viner on 1 September 2010
16 Nov 2010 CH01 Director's details changed for Mrs Roberta Clare Allen on 1 September 2010
18 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Mr Malcolm Robert Viner on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Mrs Roberta Clare Allen on 1 October 2009
23 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009