- Company Overview for B.G.T. SUPPLIES LIMITED (01622553)
- Filing history for B.G.T. SUPPLIES LIMITED (01622553)
- People for B.G.T. SUPPLIES LIMITED (01622553)
- Charges for B.G.T. SUPPLIES LIMITED (01622553)
- Insolvency for B.G.T. SUPPLIES LIMITED (01622553)
- More for B.G.T. SUPPLIES LIMITED (01622553)
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) |
---|---|---|---|
08 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2012 | |
22 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2012 | |
21 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2011 | |
31 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2011 | |
27 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2010 | |
25 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2010 | |
28 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2009 | |
15 Apr 2009 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2009 | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from suite 2 1ST floor turnpike gate house birmingham road alcester warwickshire B49 5JG | |
04 Apr 2008 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2008 | 2.24B | Administrator's progress report to 2 June 2008 | |
19 Mar 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Feb 2008 | 2.26B | Amended certificate of constitution of creditors' committee | |
20 Feb 2008 | 2.23B | Result of meeting of creditors | |
20 Feb 2008 | 2.23B | Result of meeting of creditors | |
11 Feb 2008 | 2.16B | Statement of affairs | |
30 Jan 2008 | CERTNM | Company name changed arrow supply company LIMITED\certificate issued on 30/01/08 | |
30 Jan 2008 | 2.17B | Statement of administrator's proposal | |
12 Dec 2007 | 287 | Registered office changed on 12/12/07 from: fastener house sunbeam road woburn road industrial estate kempston beds MK42 7BZ | |
11 Dec 2007 | 2.12B | Appointment of an administrator | |
14 Nov 2007 | 395 | Particulars of mortgage/charge | |
21 Aug 2007 | 363a | Return made up to 30/06/07; full list of members | |
17 Jan 2007 | 288b | Director resigned |