- Company Overview for B L PRESTWICH NO.1 DEVELOPMENTS LIMITED (04951155)
- Filing history for B L PRESTWICH NO.1 DEVELOPMENTS LIMITED (04951155)
- People for B L PRESTWICH NO.1 DEVELOPMENTS LIMITED (04951155)
- More for B L PRESTWICH NO.1 DEVELOPMENTS LIMITED (04951155)
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 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2015 | DS01 | Application to strike the company off the register | |
12 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
04 Sep 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 | |
25 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014 | |
23 Jan 2014 | TM01 | Termination of appointment of Stephen Richards Daniels as a director on 22 January 2014 | |
23 Jan 2014 | AP01 | Appointment of Mr Anthony Robert Buckley as a director on 22 January 2014 | |
10 Dec 2013 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 | |
28 Nov 2013 | AR01 | Annual return made up to 3 November 2013 with full list of shareholders | |
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
17 Nov 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
26 Sep 2011 | AP01 | Appointment of Mr Stephen Richards Daniels as a director on 23 September 2011 | |
26 Sep 2011 | TM01 | Termination of appointment of Grant Edward Tewkesbury as a director on 23 September 2011 | |
15 Sep 2011 | SH20 | Statement by directors | |
15 Sep 2011 | SH19 |
Statement of capital on 15 September 2011
|
|
15 Sep 2011 | CAP-SS | Solvency statement dated 06/09/11 | |
15 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2011 | SH19 |
Statement of capital on 1 June 2011
|