BAR LANE PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Liquidators' statement of receipts and payments to 2025-03-19 |
18/04/2418 April 2024 | Declaration of solvency |
18/04/2418 April 2024 | Registered office address changed from Reed Boardall Site Bar Lane Boroughbridge York YO51 9NN England to 29 Park Square West Leeds LS1 2PQ on 2024-04-18 |
29/03/2429 March 2024 | Appointment of a voluntary liquidator |
29/03/2429 March 2024 | Resolutions |
29/03/2429 March 2024 | Resolutions |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with updates |
14/11/2314 November 2023 | Micro company accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
18/10/2318 October 2023 | Termination of appointment of Marcus Keith Boardall as a secretary on 2023-10-06 |
18/10/2318 October 2023 | Appointment of Ms Sarah Karen Roberts as a secretary on 2023-10-06 |
11/01/2311 January 2023 | Micro company accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM COD BECK ESTATE, DALTON LANE DALTON THIRSK NORTH YORKSHIRE YO7 3HR |
03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/11/1414 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
17/07/1317 July 2013 | APPOINTMENT TERMINATED, DIRECTOR GUY REED |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/121 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/10/1124 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BOARDALL / 17/10/2011 |
21/10/1121 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GUY REED / 17/10/2011 |
21/10/1121 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARCUS KEITH BOARDALL / 17/10/2011 |
21/10/1121 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS KEITH BOARDALL / 17/10/2011 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/10/1020 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/11/0913 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/11/079 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/11/0630 November 2006 | NEW DIRECTOR APPOINTED |
30/11/0630 November 2006 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX |
30/11/0630 November 2006 | SECRETARY RESIGNED |
30/11/0630 November 2006 | NEW DIRECTOR APPOINTED |
30/11/0630 November 2006 | NEW DIRECTOR APPOINTED |
30/11/0630 November 2006 | DIRECTOR RESIGNED |
30/11/0630 November 2006 | NEW SECRETARY APPOINTED |
15/11/0615 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
13/12/0413 December 2004 | NEW DIRECTOR APPOINTED |
13/12/0413 December 2004 | NEW DIRECTOR APPOINTED |
13/12/0413 December 2004 | DIRECTOR RESIGNED |
13/12/0413 December 2004 | DIRECTOR RESIGNED |
01/12/041 December 2004 | COMPANY NAME CHANGED GWECO 243 LIMITED CERTIFICATE ISSUED ON 01/12/04 |
08/11/048 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company