BRITAIN & EUROPE ESTATES LIMITED

03685759
THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

Documents

Documents
Date Category Description Pages
08 Oct 2014 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jul 2014 insolvency Liquidation Compulsory Completion 1 Buy now
15 Aug 2013 officers Change of particulars for secretary 1 Buy now
01 Jul 2013 insolvency Liquidation Compulsory Winding Up Order 4 Buy now
09 May 2013 officers Termination of appointment of director (Peter Ormerod) 1 Buy now
22 Mar 2013 accounts Annual Accounts 10 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
03 Oct 2012 officers Appointment of director (Mr Peter Steven Ormerod) 2 Buy now
03 Oct 2012 officers Termination of appointment of director (Ian Mcnair) 1 Buy now
13 Mar 2012 accounts Annual Accounts 5 Buy now
21 Feb 2012 annual-return Annual Return 4 Buy now
21 Feb 2012 officers Termination of appointment of secretary (Kerry Rasdall) 1 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
07 Feb 2011 annual-return Annual Return 5 Buy now
07 Feb 2011 address Change Sail Address Company With Old Address 1 Buy now
07 Dec 2010 accounts Annual Accounts 6 Buy now
27 Jul 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
17 Jan 2010 annual-return Annual Return 5 Buy now
16 Jan 2010 address Move Registers To Sail Company 1 Buy now
15 Jan 2010 address Change Sail Address Company 1 Buy now
15 Jan 2010 officers Change of particulars for secretary (Miss Kerry Louise Rasdall) 2 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Aug 2009 accounts Annual Accounts 7 Buy now
20 Jan 2009 annual-return Return made up to 18/12/08; full list of members 3 Buy now
02 Apr 2008 accounts Annual Accounts 7 Buy now
15 Jan 2008 annual-return Return made up to 18/12/07; full list of members 2 Buy now
15 Jan 2008 officers Director's particulars changed 1 Buy now
09 May 2007 accounts Annual Accounts 7 Buy now
19 Dec 2006 annual-return Return made up to 18/12/06; full list of members 3 Buy now
18 Dec 2006 address Location of debenture register 1 Buy now
18 Dec 2006 address Location of register of members 1 Buy now
18 Dec 2006 address Registered office changed on 18/12/06 from: ashbourne hall, cokayne avenue, ashbourne, derbyshire DE6 1EJ 1 Buy now
09 Nov 2006 accounts Accounting reference date extended from 31/05/06 to 30/06/06 1 Buy now
26 Jun 2006 address Registered office changed on 26/06/06 from: 1 the channel, union street market place, ashbourne, derbyshire DE6 1FB 1 Buy now
04 Apr 2006 accounts Annual Accounts 6 Buy now
02 Mar 2006 annual-return Return made up to 18/12/05; full list of members 6 Buy now
01 Apr 2005 accounts Annual Accounts 6 Buy now
17 Jan 2005 annual-return Return made up to 18/12/04; full list of members 6 Buy now
01 Apr 2004 accounts Annual Accounts 6 Buy now
19 Jan 2004 annual-return Return made up to 18/12/03; full list of members 6 Buy now
30 Oct 2003 address Registered office changed on 30/10/03 from: 190 strand, london, WC2R 1JN 1 Buy now
11 Mar 2003 accounts Annual Accounts 6 Buy now
23 Dec 2002 annual-return Return made up to 18/12/02; full list of members 6 Buy now
09 Mar 2002 accounts Annual Accounts 6 Buy now
21 Dec 2001 annual-return Return made up to 18/12/01; full list of members 6 Buy now
23 Mar 2001 accounts Annual Accounts 5 Buy now
23 Mar 2001 annual-return Return made up to 18/12/00; no change of members 6 Buy now
23 Mar 2001 annual-return Return made up to 18/12/99; full list of members 8 Buy now
23 Mar 2001 accounts Accounting reference date shortened from 17/06/01 to 31/05/01 1 Buy now
23 Mar 2001 capital Ad 08/01/99--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
23 Mar 2001 officers Secretary resigned 1 Buy now
23 Mar 2001 officers New secretary appointed 2 Buy now
22 Mar 2001 restoration Restoration Order Of Court 2 Buy now
17 Oct 2000 gazette Gazette Dissolved Compulsary 1 Buy now
27 Jun 2000 gazette Gazette Notice Compulsary 1 Buy now
29 Dec 1999 accounts Accounting reference date extended from 31/12/99 to 17/06/00 1 Buy now
24 Feb 1999 officers New secretary appointed 2 Buy now
24 Feb 1999 officers New director appointed 2 Buy now
24 Feb 1999 officers Secretary resigned 1 Buy now
24 Feb 1999 officers Director resigned 1 Buy now
24 Feb 1999 address Registered office changed on 24/02/99 from: 12 york place, leeds, west yorkshire, LS1 2DS 1 Buy now
15 Jan 1999 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 1998 incorporation Incorporation Company 15 Buy now