Advanced company searchLink opens in new window

BAGLAN ESTATES (NUMBER 2) LIMITED

Company number 05156227

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2015 MR04 Satisfaction of charge 5 in full
13 Aug 2015 MR04 Satisfaction of charge 4 in full
13 Aug 2015 MR04 Satisfaction of charge 6 in full
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2015 DS01 Application to strike the company off the register
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
19 Dec 2013 AD01 Registered office address changed from the Coach House, Fulshaw Hall Alderley Rd Wilmslow Cheshire SK9 1RL on 19 December 2013
19 Dec 2013 TM02 Termination of appointment of Georgina Thompson as a secretary
19 Dec 2013 AP04 Appointment of N M Rothschild & Sons Limited as a secretary
06 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
05 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
09 May 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Apr 2012 TM01 Termination of appointment of Martin Schuler as a director
04 Apr 2012 TM01 Termination of appointment of Stanley Annison as a director
04 Apr 2012 AP01 Appointment of Mrs Rosalyn Anne Harper as a director
04 Apr 2012 AP01 Appointment of Mr Ian David Walker as a director
20 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
19 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
02 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 6
23 Jun 2009 363a Return made up to 17/06/09; full list of members