Advanced company searchLink opens in new window

B.G. PERIMETER SYSTEMS LIMITED

Company number 01331309

Filter by category

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)
25 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
28 Feb 2012 4.68 Liquidators' statement of receipts and payments to 10 February 2012
18 Oct 2011 600 Appointment of a voluntary liquidator
18 Oct 2011 4.40 Notice of ceasing to act as a voluntary liquidator
01 Sep 2011 4.68 Liquidators' statement of receipts and payments to 10 August 2011
22 Feb 2011 4.68 Liquidators' statement of receipts and payments to 10 February 2011
19 Jan 2011 AD01 Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 19 January 2011
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Feb 2010 AD01 Registered office address changed from Unit B Enterprise Way Off Packet Boat Lane Cowley Uxbridge Middx UB8 2JP on 26 February 2010
26 Feb 2010 4.70 Declaration of solvency
26 Feb 2010 600 Appointment of a voluntary liquidator
26 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-11
03 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
16 Jun 2009 363a Return made up to 15/05/09; full list of members
20 May 2008 363a Return made up to 15/05/08; full list of members
20 May 2008 288c Director's Change of Particulars / anal kaura / 06/08/2007 / HouseName/Number was: , now: low ridge; Street was: bahati, now: church lane; Post Town was: farnham, now: wexham; Region was: royal berkshire, now: berkshire; Post Code was: SL2, now: SL3 6LE; Country was: , now: u k
20 May 2008 288c Secretary's Change of Particulars / anal kaura / 06/08/2007 / HouseName/Number was: , now: low ridge; Street was: bahati beaconsfield road, now: church lane; Area was: farnham royal, now: ; Post Town was: slough, now: wexham; Post Code was: SL2 3BW, now: SL3 6LE; Country was: , now: u k
12 May 2008 AA Total exemption small company accounts made up to 31 August 2007
30 May 2007 363s Return made up to 15/05/07; full list of members
30 Apr 2007 AA Total exemption small company accounts made up to 31 August 2006
24 May 2006 363s Return made up to 15/05/06; full list of members
08 May 2006 AA Total exemption small company accounts made up to 31 August 2005
25 May 2005 363s Return made up to 15/05/05; full list of members