Advanced company searchLink opens in new window

BASCULE PROPERTIES LIMITED

Company number 06852067

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 27 July 2023
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 27 July 2022
23 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 27 July 2021
24 Aug 2020 AD01 Registered office address changed from 46 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT to The Officers Mess Business Centre Royston Road Duxford Cambridge Cambridgeshire CB22 4QH on 24 August 2020
19 Aug 2020 600 Appointment of a voluntary liquidator
19 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-28
19 Aug 2020 LIQ01 Declaration of solvency
07 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
02 Dec 2019 AA01 Previous accounting period extended from 29 March 2019 to 29 September 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 29 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
12 Jun 2017 AA Total exemption full accounts made up to 30 March 2017
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
25 Jan 2017 AA Total exemption full accounts made up to 30 March 2016
29 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
20 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
20 Apr 2016 AD02 Register inspection address has been changed from 6 Hawk Close Waltham Abbey Essex EN9 3NE England to 169 New London Road Chelmsford CM2 0AE
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jun 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,000
28 Jun 2015 CH01 Director's details changed for Louise Jane Mckinlay on 6 November 2014
28 Jun 2015 AD01 Registered office address changed from 68 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT England to 46 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT on 28 June 2015
28 Jun 2015 CH01 Director's details changed for Mr Peter Raymond Mckinlay on 6 November 2014