B & L PROPERTIES (NUNEATON) LTD
Company Documents
Date | Description |
---|---|
01/01/221 January 2022 | Final Gazette dissolved following liquidation |
01/01/221 January 2022 | Final Gazette dissolved following liquidation |
01/10/211 October 2021 | Return of final meeting in a members' voluntary winding up |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM EMPRESS HOUSE 43A BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1HU ENGLAND |
12/09/1912 September 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
12/09/1912 September 2019 | SPECIAL RESOLUTION TO WIND UP |
12/09/1912 September 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
01/08/191 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/07/1916 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | SUB-DIVISION 13/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
29/05/1829 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM THE LODGE MANOR VIEW SHEEPY ROAD SIBSON WARWICKSHIRE CV13 6LF |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
23/05/1723 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/10/157 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/10/147 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/11/136 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/10/129 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/12/1116 December 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/10/1011 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM THE LODGE MANOR VIEW HEEPY ROAD, SIBSON NUNEATON WARWICKSHIRE CV13 6LF UNITED KINGDOM |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/10/0913 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
13/10/0913 October 2009 | SAIL ADDRESS CREATED |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY EDWIN BYWATER / 12/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS LISSAMAN / 12/10/2009 |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/02/0927 February 2009 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM UNIT 1 KING EDWARD ROAD NUNEATON WARWICKSHIRE CV11 4BQ |
07/10/087 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/02/0827 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN LISSAMAN / 26/02/2008 |
15/10/0715 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/11/067 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/01/054 January 2005 | DIRECTOR RESIGNED |
04/01/054 January 2005 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
31/12/0331 December 2003 | NEW DIRECTOR APPOINTED |
13/10/0313 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/10/0229 October 2002 | SECRETARY RESIGNED |
29/10/0229 October 2002 | NEW SECRETARY APPOINTED |
25/10/0225 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
25/02/0225 February 2002 | REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 1 GREENSIDE CLOSE NUNEATON WARWICKSHIRE CV11 6PB |
25/02/0225 February 2002 | NEW DIRECTOR APPOINTED |
06/12/016 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/0116 October 2001 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
11/10/0111 October 2001 | SECRETARY RESIGNED |
11/10/0111 October 2001 | NEW SECRETARY APPOINTED |
11/10/0111 October 2001 | NEW DIRECTOR APPOINTED |
11/10/0111 October 2001 | DIRECTOR RESIGNED |
04/10/014 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of B & L PROPERTIES (NUNEATON) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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