Advanced company searchLink opens in new window

B L PRESTWICH NO.1 DEVELOPMENTS LIMITED

Company number 04951155

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 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
  • GBP 6,500
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
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 17/11/2011.
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
  • GBP 6,500
15 Sep 2011 CAP-SS Solvency statement dated 06/09/11
15 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £2500 cancelled from share prem a/c 09/09/2011
01 Jun 2011 SH19 Statement of capital on 1 June 2011
  • GBP 9,000