BQL (WEST MOLESEY) LTD
Status | DISSOLVED |
Company No. | 06123110 |
Category | Private Limited Company |
Incorporated | 21 Feb 2007 |
Age | 17 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2015 |
Years | 9 years, 2 months, 17 days |
SUMMARY
BQL (WEST MOLESEY) LTD is an dissolved private limited company with number 06123110. It was incorporated 17 years, 3 months, 10 days ago, on 21 February 2007 and it was dissolved 9 years, 2 months, 17 days ago, on 17 March 2015. The company address is 43-45 Portman Square, London, W1H 6LY, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Nov 2014
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 27 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: Peter Leonard Halsall
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maxwell David Shaw James
Change date: 2014-08-04
Documents
Change person director company with change date
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Stearn
Change date: 2014-09-10
Documents
Change person secretary company with change date
Date: 10 Sep 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sandra Judith Odell
Change date: 2014-08-04
Documents
Accounts with made up date
Date: 07 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-05
New address: 43-45 Portman Square London W1H 6LY
Old address: 16 Grosvenor Street London W1K 4QF
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with made up date
Date: 27 Nov 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: 27 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Termination secretary company with name termination date
Date: 27 Feb 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Elizabeth Dixon
Termination date: 2012-12-31
Documents
Appoint person secretary company with name date
Date: 08 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2013-01-01
Officer name: Sandra Judith Odell
Documents
Accounts with made up date
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name termination date
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Jane Worthington
Termination date: 2012-10-31
Documents
Appoint person director company with name date
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-10-30
Officer name: Mr Maxwell David Shaw James
Documents
Appoint person director company with name date
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-10-30
Officer name: Mr Richard James Stearn
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with made up date
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name date
Date: 28 Dec 2011
Action Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Jane Worthington
Appointment date: 2011-12-22
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Shattock
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with made up date
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with made up date
Date: 18 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 09 Jan 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/12/07
Documents
Resolution
Date: 09 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jan 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/12/07
Documents
Resolution
Date: 09 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 30 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quintain (no. 51) LIMITED\certificate issued on 30/11/07
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 27 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quintain (regent shareholder gp) LIMITED\certificate issued on 27/09/07
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 21/04/07 from: lacon house theobalds road london WC1X 8RW
Documents
Legacy
Date: 21 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 18 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 05 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shelfco (no.3389) LIMITED\certificate issued on 05/04/07
Documents
Some Companies
21 MIDDLETON GARDENS,ILFORD,IG2 6DS
Number: | 09465817 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWDON GEOLOGICAL SERVICES LIMITED
3 HARTHILL COURT,ALTRINCHAM,WA14 2AN
Number: | 06977914 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTLEIGH INVESTMENTS LIMITED
TUDOR HOUSE,HARROW,HA3 0EY
Number: | 06302790 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOLMESDALE ROAD,REIGATE,RH2 0BA
Number: | 11537705 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANDAFF NORTH GOSPEL HALL BRIDGE ROAD,CARDIFF,CF14 2JL
Number: | 05556394 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SILVERBURN 20 SAVILES CLOSE,ST. NEOTS,PE19 7GB
Number: | 04650389 |
Status: | ACTIVE |
Category: | Private Limited Company |