- Company Overview for B.A.G. LIMITED (03853997)
- Filing history for B.A.G. LIMITED (03853997)
- People for B.A.G. LIMITED (03853997)
- Charges for B.A.G. LIMITED (03853997)
- Insolvency for B.A.G. LIMITED (03853997)
- More for B.A.G. LIMITED (03853997)
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) |
---|---|---|---|
12 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2012 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from 51 Railway Street Bishop Auckland County Durham DL14 7LR on 12 December 2011 | |
12 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2011 | 4.70 | Declaration of solvency | |
21 Oct 2011 | AR01 |
Annual return made up to 6 October 2011 with full list of shareholders
Statement of capital on 2011-10-21
|
|
21 Oct 2011 | CH01 | Director's details changed for Mr Stephen John Bowen on 1 October 2011 | |
21 Oct 2011 | CH01 | Director's details changed for Mr Paul Ambrosini on 1 October 2011 | |
21 Oct 2011 | CH03 | Secretary's details changed for Mr Stephen John Bowen on 1 October 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Paul Ambrosini on 6 October 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Stephen John Bowen on 6 October 2009 | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
11 Nov 2008 | 363a | Return made up to 06/10/08; full list of members | |
17 Dec 2007 | 88(2)R | Ad 30/06/07--------- £ si 2@1 | |
02 Dec 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
23 Oct 2007 | 363s | Return made up to 06/10/07; full list of members |