Advanced company searchLink opens in new window

BRITISH ENSIGN ESTATES LIMITED

Company number 01040501

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 May 2018 BONA Bona Vacantia disclaimer
25 May 2013 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2013 4.68 Liquidators' statement of receipts and payments to 14 February 2013
25 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jun 2012 4.68 Liquidators' statement of receipts and payments to 6 June 2012
24 Jun 2011 4.20 Statement of affairs with form 4.19
24 Jun 2011 600 Appointment of a voluntary liquidator
24 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-07
22 Jun 2011 AD01 Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 22 June 2011
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
10 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-02-10
  • GBP 500
03 Nov 2010 AA Full accounts made up to 31 March 2010
04 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 67
27 Jul 2010 AD01 Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010
05 Feb 2010 AA Group of companies' accounts made up to 31 March 2009
14 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Mr Peter Gordon Blacker on 1 October 2009
09 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14