- Company Overview for B.S.P. PNEUMATIC CENTRE LIMITED (02752780)
- Filing history for B.S.P. PNEUMATIC CENTRE LIMITED (02752780)
- People for B.S.P. PNEUMATIC CENTRE LIMITED (02752780)
- Insolvency for B.S.P. PNEUMATIC CENTRE LIMITED (02752780)
- More for B.S.P. PNEUMATIC CENTRE LIMITED (02752780)
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) |
---|---|---|---|
30 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2017 | |
07 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2016 | |
19 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2015 | |
05 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
29 Apr 2014 | AD01 | Registered office address changed from Brook Cottage Silver Street Wrington North Somerset BS40 5QL on 29 April 2014 | |
16 Apr 2014 | AD01 | Registered office address changed from Hawkins and Company Brook Cottage Silver Street Wrington Avon BS40 5QL England on 16 April 2014 | |
15 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2014 | AD01 | Registered office address changed from Unit 5 Seawall Court Seawall Road Cardiff CF24 5TH on 1 April 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2011 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2010 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Robert Stephen Penny on 11 February 2010 |