BLETCHLEY PARK CAPITAL PARTNERS LIMITED: Filings

  • Overview

    Company NameBLETCHLEY PARK CAPITAL PARTNERS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05028452
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BLETCHLEY PARK CAPITAL PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Address of officer Mr Timothy John Reynolds changed to 05028452 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jul 04, 2025

    1 pagesRP09

    Liquidators' statement of receipts and payments to Apr 24, 2025

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 24, 2024

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 24, 2023

    16 pagesLIQ03

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 25, 2022

    LRESSP

    Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Apr 29, 2022

    2 pagesAD01

    Second filing of Confirmation Statement dated Oct 09, 2021

    5 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Jul 05, 2013

    • Capital: GBP 992.97
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jul 05, 2013

    • Capital: GBP 992.97
    3 pagesSH01
    Annotations
    DateAnnotation
    Feb 03, 2022Clarification A second filed SH01 was registered on 03/02/22

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2020

    11 pagesAA

    09/10/21 Statement of Capital gbp 2494.12

    8 pagesCS01
    Annotations
    DateAnnotation
    Feb 03, 2022Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 03/02/2022

    Termination of appointment of Steven Leigh as a secretary on Aug 15, 2021

    1 pagesTM02

    Current accounting period shortened from Dec 30, 2020 to Jun 30, 2020

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Julian Guy Rogers-Coltman as a director on Mar 19, 2021

    2 pagesAP01

    Registered office address changed from The Mansion Bletchley Park Sherwood Drive Milton Keynes Buckinghamshire MK3 6EB to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on Mar 03, 2021

    1 pagesAD01

    Confirmation statement made on Oct 09, 2020 with updates

    7 pagesCS01

    Appointment of Mr Steven Leigh as a secretary on Oct 09, 2020

    2 pagesAP03

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2018

    15 pagesAA

    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