BLACKFRIARS LANE PROPERTIES LIMITED

C/O VALENTINE & CO C/O VALENTINE & CO, Borehamwood, WD6 2FX, Hertfordshire
StatusDISSOLVED
Company No.08389240
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution24 Jun 2017
Years7 years, 14 days

SUMMARY

BLACKFRIARS LANE PROPERTIES LIMITED is an dissolved private limited company with number 08389240. It was incorporated 11 years, 5 months, 3 days ago, on 05 February 2013 and it was dissolved 7 years, 14 days ago, on 24 June 2017. The company address is C/O VALENTINE & CO C/O VALENTINE & CO, Borehamwood, WD6 2FX, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-12

Old address: 5th Floor Albemarle House 1 Albemarle Street London W1S 4HA

New address: 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-14

Old address: 5Th Floor Albemarle House Albemarle Street London W1S 4HA England

New address: 5Th Floor Albemarle House 1 Albemarle Street London W1S 4HA

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083892400001

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2013

Action Date: 05 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-05

Capital : 1,997,719 GBP

Documents

View document PDF

Resolution

Date: 10 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Richard Mccauley

Documents

View document PDF

Change account reference date company current extended

Date: 04 Dec 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ge partners LIMITED\certificate issued on 10/10/13

Documents

View document PDF

Change of name notice

Date: 10 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEAMISH STREET ACCIDENT REPAIR CENTRE LIMITED

BEAMISH STREET ACCIDENT REPAIR CENTRE,STANLEY,DH9 8AH

Number:07099707
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE ENERGY SOLUTIONS LTD

10 WELLINGTON STREET,CAMBRIDGE,CB1 1HW

Number:09243738
Status:ACTIVE
Category:Private Limited Company

CHRIS CLARKE WEB SERVICES LIMITED

BELMORE 3 BELMORE HOUSE,CHELTENHAM,GL53 7JX

Number:10709220
Status:ACTIVE
Category:Private Limited Company

CLARITY UK LTD

THE GRANARY LINTON ROAD,CAMBRIDGE,CB21 4NU

Number:03568589
Status:ACTIVE
Category:Private Limited Company

M&F INTERNATIONAL LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10146749
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

READ'S GENERAL BUILDING SERVICES LIMITED

40 PARK ROAD,BENFLEET,SS7 3PP

Number:11138663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source