BOTLEIGH GRANGE PROPERTIES LTD: Filings
Overview
| Company Name | BOTLEIGH GRANGE PROPERTIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04469554 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BOTLEIGH GRANGE PROPERTIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Navneet Sharma as a director on May 16, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Navneet Sharma as a director on Mar 20, 2012 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Oct 06, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Uyh Hacker Young Quadrant House Thomas More Square 17 Thomas More Street London E1W 1YW England on Dec 30, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Sep 10, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Certificate of change of name Company name changed anglo dutch finance LIMITED\certificate issued on 02/08/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 243 st. Albans Road Watford Herts WD24 5BQ England on Jul 15, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mohammad Qajar as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sally Elizabeth Oakley as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
Registered office address changed from Coolers Farmhouse Romsey Road Broughton Stockbridge Hampshire SO20 8DB on Mar 22, 2010 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 2 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 31, 2008 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0