BAHR BEHREND AGENCIES LIMITED: Filings

  • Overview

    Company NameBAHR BEHREND AGENCIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC303440
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BAHR BEHREND AGENCIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    17 pages4.26(Scot)

    Insolvency filing

    INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors
    3 pagesLIQ MISC

    Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL on Oct 09, 2012

    2 pagesAD01

    Insolvency filing

    INSOLVENCY:Form 4.25(scot) Members Declaration of Solvency
    3 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:Form 600 Notice of Appointment of Liquidator
    1 pagesLIQ MISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2012

    LRESSP

    Appointment of Mr Gregory Albert Hanson as a director on Sep 14, 2012

    2 pagesAP01

    Termination of appointment of Peter Timothy Tudor Boddam-Whetham as a director on Sep 14, 2012

    1 pagesTM01

    Annual return made up to Jun 06, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2012

    Statement of capital on Jul 02, 2012

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Jun 06, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Secretary's details changed for Gregory Albert Hanson on Oct 01, 2009

    3 pagesCH03

    Annual return made up to Jun 06, 2010 with full list of shareholders

    14 pagesAR01

    Secretary's details changed for Gregory Albert Hanson on Oct 01, 2009

    3 pagesCH03

    Termination of appointment of John Denholm as a director

    2 pagesTM01

    Termination of appointment of Gregory Hanson as a director

    2 pagesTM01

    Director's details changed for Michael John Beveridge on Jan 01, 2010

    3 pagesCH01

    Appointment of Mr Peter Timothy Tudor Boddam-Whetham as a director

    3 pagesAP01

    Appointment of Michael John Beveridge as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Oct 29, 2009

    • Capital: GBP 100,000
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    5 pages363a

    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