- Company Overview for BPB FINANCE (NO.1) LIMITED (03610197)
- Filing history for BPB FINANCE (NO.1) LIMITED (03610197)
- People for BPB FINANCE (NO.1) LIMITED (03610197)
- Insolvency for BPB FINANCE (NO.1) LIMITED (03610197)
- More for BPB FINANCE (NO.1) LIMITED (03610197)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2017 | |
28 Sep 2016 | AD01 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 28 September 2016 | |
28 Sep 2016 | AD02 | Register inspection address has been changed to Saint-Gobain House Binley Business Park Coventry CV3 2TT | |
25 Sep 2016 | 4.70 | Declaration of solvency | |
25 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
13 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
30 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
07 Nov 2011 | TM01 | Termination of appointment of Edouard Chartier as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Philip Edward Moore as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Thierry Lambert as a director | |
01 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
15 Jul 2011 | CH01 | Director's details changed for Edouard Alain Marie Chartier on 15 July 2011 | |
24 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders |