Advanced company searchLink opens in new window

BGP (UK)

Company number 03434045

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)
06 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
Statement of capital on 2012-12-31
  • GBP 1
23 Jan 2012 CH01 Director's details changed for Edward James Jackson on 20 January 2012
20 Jan 2012 CH03 Secretary's details changed for James Toner on 20 January 2012
19 Dec 2011 AP03 Appointment of James Toner as a secretary
14 Dec 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
14 Dec 2011 CH04 Secretary's details changed for Abogado Nominees Limited on 9 September 2011
25 Nov 2011 TM01 Termination of appointment of Glen Tomaszewski as a director
25 Nov 2011 TM02 Termination of appointment of Thomas Carney as a secretary
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Dec 2010 AA Accounts made up to 30 January 2010
01 Nov 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced/ dividend declared 12/10/2010