Advanced company searchLink opens in new window

BPC ON TRACK LIMITED

Company number 01698306

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2013 AD01 Registered office address changed from Albion Dockside Estate, Hanover Place Bristol BS1 6UT United Kingdom on 22 February 2013
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2011 TM01 Termination of appointment of Paul Perry as a director
16 Mar 2011 TM02 Termination of appointment of Paul Perry as a secretary
16 Mar 2011 AD01 Registered office address changed from 1 Belmont Bath Banes BA1 5DZ on 16 March 2011
26 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
Statement of capital on 2010-11-26
  • GBP 2
08 Apr 2010 CERTNM Company name changed angus martin LTD\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
08 Apr 2010 CONNOT Change of name notice
31 Mar 2010 AP01 Appointment of Mr Neil Anthony Samways as a director
31 Mar 2010 AP01 Appointment of Mr Francis Nicholas Luke as a director
31 Mar 2010 AP01 Appointment of Mr Gary West as a director
01 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Feb 2010 AP03 Appointment of Mr Paul Martin Perry as a secretary
10 Feb 2010 TM02 Termination of appointment of Angus Gorringe as a secretary
10 Feb 2010 TM01 Termination of appointment of Angus Gorringe as a director
06 Jan 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Angus John Alfred Gorringe on 1 October 2009
01 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Dec 2008 363a Return made up to 15/11/08; full list of members
30 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007