- Company Overview for BP ROLLS (SWINDON) LIMITED (03722472)
- Filing history for BP ROLLS (SWINDON) LIMITED (03722472)
- People for BP ROLLS (SWINDON) LIMITED (03722472)
- Charges for BP ROLLS (SWINDON) LIMITED (03722472)
- Insolvency for BP ROLLS (SWINDON) LIMITED (03722472)
- More for BP ROLLS (SWINDON) LIMITED (03722472)
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) |
---|---|---|---|
17 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of David Brian Rolls as a director on 13 July 2012 | |
24 Aug 2015 | TM01 | Termination of appointment of Paul Steven Smith as a director on 13 July 2012 | |
24 Aug 2015 | TM02 | Termination of appointment of David Brian Rolls as a secretary on 13 July 2012 | |
17 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2014 | |
09 Nov 2013 | MR01 | Registration of charge 037224720008 | |
17 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2013 | |
15 Aug 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 Jul 2012 | AD01 | Registered office address changed from 28 Hopkinson Way West Portway Industrial Estate Andover Hampshire SP10 3LF on 25 July 2012 | |
25 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2012 | AR01 |
Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-03-06
|
|
26 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
27 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Paul Smith on 17 March 2010 | |
19 Jan 2010 | AA | Full accounts made up to 30 April 2009 | |
16 Sep 2009 | 288c | Director and secretary's change of particulars / david rolls / 01/05/2009 | |
05 Aug 2009 | CERTNM | Company name changed bp rolls (calne) LIMITED\certificate issued on 06/08/09 | |
17 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
27 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 |