- Company Overview for BGS INTERNATIONAL LIMITED (03902794)
- Filing history for BGS INTERNATIONAL LIMITED (03902794)
- People for BGS INTERNATIONAL LIMITED (03902794)
- More for BGS INTERNATIONAL LIMITED (03902794)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2022 | DS01 | Application to strike the company off the register | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
10 Mar 2021 | PSC01 | Notification of Frank Michael Fox Berry as a person with significant control on 20 December 2017 | |
10 Mar 2021 | PSC07 | Cessation of Elizabeth Anne Berry as a person with significant control on 20 December 2017 | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
27 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
06 Mar 2018 | AP01 | Appointment of Mr Frank Michael Fox Berry as a director on 6 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
20 Dec 2017 | PSC07 | Cessation of Deborah Anne Griffiths as a person with significant control on 20 December 2017 | |
20 Dec 2017 | TM02 | Termination of appointment of Deborah Anne Griffiths as a secretary on 20 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Deborah Anne Griffiths as a director on 20 December 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Greylands, 9 Lawrence Road Skircoat Green Halifax West Yorkshire HX3 0LH on 5 September 2017 | |
10 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |