BKS PROPERTY SEARCH LTD

2 Edith Avenue, Blaydon, NE21 4BZ, Tyne & Wear
StatusDISSOLVED
Company No.07482140
CategoryPrivate Limited Company
Incorporated05 Jan 2011
Age13 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 22 days

SUMMARY

BKS PROPERTY SEARCH LTD is an dissolved private limited company with number 07482140. It was incorporated 13 years, 5 months, 2 days ago, on 05 January 2011 and it was dissolved 3 years, 2 months, 22 days ago, on 16 March 2021. The company address is 2 Edith Avenue, Blaydon, NE21 4BZ, Tyne & Wear.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Smith

Change date: 2012-01-04

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-04

Officer name: Mrs Karen Smith

Documents

View document PDF

Incorporation company

Date: 05 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVYDELL LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:02207862
Status:ACTIVE
Category:Private Limited Company

GLYN VALLEY TRAMWAY COMPANY LIMITED

THE OLD TRAMWAY ENGINE SHED,GLYN CEIRIOG,LL20 7HE

Number:04690557
Status:ACTIVE
Category:Private Limited Company

GORDANO MOTOR SERVICES LTD

CLEVEDON ROAD,BRISTOL,BS20 8PR

Number:09029263
Status:ACTIVE
Category:Private Limited Company

LAKESIDE COLOURING COMPANY LIMITED

5300 LAKESIDE,CHEADLE,SK8 3GP

Number:11220518
Status:ACTIVE
Category:Private Limited Company

LIBERTY'S PROPERTY LLP

C/O FLANNAGANS ACCOUNTANTS,GATESHEAD,NE11 9SY

Number:OC329515
Status:ACTIVE
Category:Limited Liability Partnership

MEADOWMEAD (SOUTHERN) LIMITED

- HAVANT BUSINESS CENTRE,HAVANT,PO9 1JN

Number:02929780
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