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)
|
|
19 Mar 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
19 Dec 2024 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
03 Sep 2024 |
AD01 |
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 3 September 2024
|
|
|
03 Sep 2024 |
LIQ01 |
Declaration of solvency
|
|
|
03 Sep 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
03 Sep 2024 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2024-08-28
|
|
|
16 Feb 2024 |
MR04 |
Satisfaction of charge 087837910001 in full
|
|
|
16 Feb 2024 |
MR04 |
Satisfaction of charge 087837910002 in full
|
|
|
16 Feb 2024 |
MR04 |
Satisfaction of charge 087837910003 in full
|
|
|
16 Feb 2024 |
MR04 |
Satisfaction of charge 087837910004 in full
|
|
|
21 Nov 2023 |
CS01 |
Confirmation statement made on 20 November 2023 with updates
|
|
|
17 Nov 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
29 Nov 2022 |
CS01 |
Confirmation statement made on 20 November 2022 with updates
|
|
|
10 Nov 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
02 Dec 2021 |
CS01 |
Confirmation statement made on 20 November 2021 with updates
|
|
|
02 Dec 2021 |
PSC07 |
Cessation of Bayliss Property Management Limited as a person with significant control on 15 September 2021
|
|
|
02 Dec 2021 |
PSC07 |
Cessation of Stuart Thomas Brankin as a person with significant control on 18 November 2019
|
|
|
02 Dec 2021 |
PSC02 |
Notification of Bayliss Property Management Limited as a person with significant control on 18 November 2019
|
|
|
22 Nov 2021 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
|
|
|
12 Nov 2021 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
|
|
|
11 Oct 2021 |
SH06 |
Cancellation of shares. Statement of capital on 15 September 2021
|
|
|
08 Oct 2021 |
RESOLUTIONS |
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
|
|
|
14 Sep 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
22 Dec 2020 |
CH01 |
Director's details changed for Mr Stephen John Webster on 22 December 2020
|
|
|
22 Dec 2020 |
AD01 |
Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 22 December 2020
|
|