Advanced company searchLink opens in new window

BARDEN PROPERTIES LIMITED

Company number 00702869

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-11
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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