B&S HOMES LIMITED

Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TZ, Hampshire
StatusDISSOLVED
Company No.04317717
CategoryPrivate Limited Company
Incorporated06 Nov 2001
Age22 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution20 Feb 2020
Years4 years, 3 months, 22 days

SUMMARY

B&S HOMES LIMITED is an dissolved private limited company with number 04317717. It was incorporated 22 years, 7 months, 7 days ago, on 06 November 2001 and it was dissolved 4 years, 3 months, 22 days ago, on 20 February 2020. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TZ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 20 Nov 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 25 Jul 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 25 Jul 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Sep 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 22 Mar 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2010

Action Date: 06 Feb 2010

Category: Address

Type: AD01

Old address: 243 Bedwas Road Caerphilly CF83 3AR

Change date: 2010-02-06

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Jul 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 May 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2008

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 19/10/07 from: 1 the mews st nicholas road barry the vale of glamorgan CF62 6QX

Documents

View document PDF

Legacy

Date: 19 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2006

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2005

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 09/11/04 from: 29 rhodfa sweldon barry south glamorgan CF62 5AD

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/02; full list of members

Documents

View document PDF

Resolution

Date: 17 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 05/02/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/03/03

Documents

View document PDF

Resolution

Date: 12 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 06/11/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTALPLAN LIMITED

36 WREXHAM STREET,FLINTSHIRE,CH7 1ES

Number:03510304
Status:ACTIVE
Category:Private Limited Company

JACOATES INVESTMENTS LTD

U N W LLP, CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE

Number:11737708
Status:ACTIVE
Category:Private Limited Company

JAIME BARA LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:10789104
Status:ACTIVE
Category:Private Limited Company

KW WEALTH GROUP LIMITED

13 AUSTIN FRIARS,LONDON,EC2N 2HE

Number:06931031
Status:ACTIVE
Category:Private Limited Company

SADLERS COURT RESIDENTS ASSOCIATION LIMITED

294 BANBURY ROAD,OXFORD,OX2 7ED

Number:01325616
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SALES NOVA LIMITED

111/113 HIGH STREET,EVESHAM,WR11 4XP

Number:07466517
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