Advanced company searchLink opens in new window

B.S.P. PNEUMATIC CENTRE LIMITED

Company number 02752780

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-04-07
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
  • GBP 100
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