Download leads from Nexok and grow your business. Find out more

Bunbury Properties Limited

Documents

Total Documents91
Total Pages387

Filing History

7 July 2014Final Gazette dissolved via compulsory strike-off
7 July 2014Final Gazette dissolved following liquidation
7 April 2014Completion of winding up
24 April 2013Order of court to wind up
24 April 2013Order of court to wind up
18 April 2013Compulsory strike-off action has been suspended
2 April 2013First Gazette notice for compulsory strike-off
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 660
2 December 2011Full accounts made up to 31 March 2011
27 April 2011Full accounts made up to 31 March 2010
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders
5 January 2010Full accounts made up to 30 September 2008
23 April 2009Director's change of particulars / michael owen / 20/04/2009
18 March 2009Return made up to 20/02/09; full list of members
27 October 2008Full accounts made up to 30 September 2007
19 March 2008Return made up to 20/02/08; full list of members
15 February 2008Particulars of mortgage/charge
15 February 2008Particulars of mortgage/charge
2 August 2007Full accounts made up to 30 September 2006
15 March 2007Director's particulars changed
15 March 2007Return made up to 20/02/07; full list of members
14 March 2007Secretary's particulars changed
26 July 2006Full accounts made up to 30 September 2005
23 March 2006Return made up to 20/02/06; full list of members
27 October 2005Resolutions
  • RES13 ‐ Allocation of shares 27/11/02
20 October 2005Ad 27/11/02--------- £ si 600@1
4 August 2005Full accounts made up to 30 September 2004
12 April 2005Particulars of mortgage/charge
1 March 2005Return made up to 20/02/05; full list of members
11 February 2005Declaration of satisfaction of mortgage/charge
11 February 2005Declaration of satisfaction of mortgage/charge
11 February 2005Declaration of satisfaction of mortgage/charge
11 February 2005Declaration of satisfaction of mortgage/charge
11 February 2005Declaration of satisfaction of mortgage/charge
11 February 2005Declaration of satisfaction of mortgage/charge
11 February 2005Declaration of satisfaction of mortgage/charge
22 December 2004Particulars of mortgage/charge
5 August 2004Full accounts made up to 30 September 2003
12 March 2004Return made up to 20/02/04; full list of members
11 June 2003New secretary appointed
6 June 2003Resolutions
  • ELRES ‐ Elective resolution
15 May 2003Accounting reference date extended from 31/05/03 to 30/09/03
3 April 2003Full accounts made up to 31 May 2002
6 March 2003Return made up to 20/02/03; full list of members
3 December 2002Director's particulars changed
5 July 2002Registered office changed on 05/07/02 from: mayfield house bunbury heath tarporley cheshire CW6 9SY
30 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 May 2002Memorandum and Articles of Association
30 May 2002Ad 21/05/02--------- £ si 30@1=30 £ ic 30/60
30 May 2002New director appointed
30 May 2002New director appointed
27 May 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/02
17 May 2002Particulars of mortgage/charge
17 May 2002Particulars of mortgage/charge
17 May 2002Particulars of mortgage/charge
3 April 2002Accounts for a dormant company made up to 31 May 2001
21 February 2002Company name changed capital land developments (ep) l imited\certificate issued on 21/02/02
14 December 2001Particulars of mortgage/charge
19 September 2001Declaration of satisfaction of mortgage/charge
19 September 2001Declaration of satisfaction of mortgage/charge
19 September 2001Declaration of satisfaction of mortgage/charge
10 September 2001Particulars of mortgage/charge
3 September 2001Particulars of mortgage/charge
3 September 2001Particulars of mortgage/charge
6 July 2001Director resigned
26 April 2001New secretary appointed
26 April 2001Registered office changed on 26/04/01 from: victoria house 96-98 victoria road wallasey merseyside CH45 2JF
26 April 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
30 November 2000Ad 04/05/00--------- £ si 20@1=20 £ ic 10/30
30 November 2000New director appointed
16 November 2000Registered office changed on 16/11/00 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS
23 August 2000Accounts for a dormant company made up to 31 May 2000
11 July 2000Particulars of mortgage/charge
11 July 2000Particulars of mortgage/charge
5 July 2000Particulars of mortgage/charge
28 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
1 July 1999Accounts for a dormant company made up to 31 May 1999
4 June 1999Accounts for a dormant company made up to 31 May 1998
29 March 1999Return made up to 20/02/99; full list of members
23 March 1998Accounting reference date extended from 28/02/98 to 31/05/98
23 March 1998Ad 20/02/98--------- £ si 10@1=10 £ ic 2/12
13 March 1997New secretary appointed
13 March 1997Secretary resigned
13 March 1997Director resigned
13 March 1997New director appointed
13 March 1997New director appointed
20 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing