- Company Overview for BARDEN PROPERTIES LIMITED (00702869)
- Filing history for BARDEN PROPERTIES LIMITED (00702869)
- People for BARDEN PROPERTIES LIMITED (00702869)
- Charges for BARDEN PROPERTIES LIMITED (00702869)
- Insolvency for BARDEN PROPERTIES LIMITED (00702869)
- More for BARDEN PROPERTIES LIMITED (00702869)
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) |
---|---|---|---|
23 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2020 | |
13 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2019 | |
18 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2018 | |
22 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2017 | |
01 Aug 2016 | AD01 | Registered office address changed from C/O Ms L Denham Spinalonga Leeds Road Lightciffe Halifax West Yorkshire HX3 8SD to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 1 August 2016 | |
26 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2016 | MR04 | Satisfaction of charge 15 in full | |
06 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
|
|
06 Sep 2015 | AD02 | Register inspection address has been changed from 1-3 Law Lane Southowram Halifax West Yorkshire HX3 9QU England to 19 the Grove Hipperholme Halifax West Yorkshire HX3 8JN | |
03 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
06 Dec 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-12-06
|
|
06 Aug 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
07 Oct 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
26 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2013 | AD01 | Registered office address changed from 1/3 Law Lane Southowram Halifax W Yorks HX3 9QU on 26 September 2013 | |
28 Dec 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
31 Oct 2012 | AP01 | Appointment of Lindsay Jane Denham as a director | |
31 Oct 2012 | TM01 | Termination of appointment of Nigel Denham as a director | |
31 Oct 2012 | AP01 | Appointment of Philippa Louise Denham as a director | |
21 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
17 Nov 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 |