Advanced company searchLink opens in new window

BP REALISATIONS LTD

Company number 04075538

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)
23 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2016 2.24B Administrator's progress report to 15 December 2015
23 Dec 2015 2.35B Notice of move from Administration to Dissolution on 15 December 2015
09 Sep 2015 AD01 Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015
21 Jul 2015 2.24B Administrator's progress report to 15 June 2015
04 Mar 2015 F2.18 Notice of deemed approval of proposals
04 Feb 2015 2.17B Statement of administrator's proposal
05 Jan 2015 AD01 Registered office address changed from Unit 2 Ollerton Business Park Childs Ercall Market Drayton Shropshire TF9 2DB to Albion Court 5 Albion Place Leeds LS1 6JL on 5 January 2015
05 Jan 2015 2.12B Appointment of an administrator
18 Dec 2014 CERTNM Company name changed brimar plastics LIMITED\certificate issued on 18/12/14
  • RES15 ‐ Change company name resolution on 2014-12-15
18 Dec 2014 CONNOT Change of name notice
19 Jun 2014 MR01 Registration of charge 040755380009
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2,500
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
25 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 8
25 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
09 Dec 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
13 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Sep 2009 363a Return made up to 21/09/09; full list of members
08 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1