B.C. PROPERTY DEVELOPMENTS (COLLIERS END) LIMITED
Status | DISSOLVED |
Company No. | 07079355 |
Category | Private Limited Company |
Incorporated | 18 Nov 2009 |
Age | 14 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 years, 7 months, 18 days |
SUMMARY
B.C. PROPERTY DEVELOPMENTS (COLLIERS END) LIMITED is an dissolved private limited company with number 07079355. It was incorporated 14 years, 8 months, 16 days ago, on 18 November 2009 and it was dissolved 4 years, 7 months, 18 days ago, on 17 December 2019. The company address is Higgison House 381 - 383 City Road Higgison House 381 - 383 City Road, London, EC1V 1NW.
Company Fillings
Gazette dissolved voluntary
Date: 17 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Sep 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous extended
Date: 21 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-06
Old address: 55 High Street Hoddesdon Herts EN11 8TQ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Change account reference date company current extended
Date: 16 Nov 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2012-03-31
Documents
Legacy
Date: 17 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Legacy
Date: 09 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-14
Old address: 381-383 City Road London EC1V 1NW United Kingdom
Documents
Legacy
Date: 23 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 06 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 06 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 06 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Some Companies
3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED
16 PALACE STREET,LONDON,SW1E 5JD
Number: | 10467007 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/276 PORTOBELLO HIGH STREET,EDINBURGH,EH15 2AT
Number: | SC581760 |
Status: | ACTIVE |
Category: | Private Limited Company |
NJK HOUSE UNIT B1,BLACKBURN,BB1 2EE
Number: | 10963164 |
Status: | ACTIVE |
Category: | Private Limited Company |
4/5 THE LEAZES,CO DURHAM,DH6 5AA
Number: | 05009148 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GRAHAM STREET,BISHOP AUCKLAND,DL13 2UX
Number: | 11076699 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NATURAL SOAP COMPANY LIMITED
2D MARYLAND,NORFOLK,NR23 1LY
Number: | 04083302 |
Status: | ACTIVE |
Category: | Private Limited Company |