Advanced company searchLink opens in new window

BV PROTECTION LTD

Company number 04483463

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2024 DS01 Application to strike the company off the register
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
12 Oct 2022 TM01 Termination of appointment of Neil Matthew Jones as a director on 12 October 2022
12 Oct 2022 PSC07 Cessation of Neil Matthew Jones as a person with significant control on 12 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
03 Aug 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 30 December 2020
17 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
17 Jun 2021 AA01 Previous accounting period extended from 30 December 2020 to 31 December 2020
31 Jan 2021 AA Total exemption full accounts made up to 30 December 2019
19 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 December 2018
11 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-11
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
05 Jun 2019 PSC07 Cessation of Linda Saleh as a person with significant control on 31 December 2018
05 Jun 2019 PSC01 Notification of Neil Matthew Jones as a person with significant control on 31 December 2018
05 Jun 2019 PSC01 Notification of Bernard Solomon Verby as a person with significant control on 31 December 2018
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 100
09 Oct 2018 AD01 Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB to 7 st. Petersgate Stockport SK1 1EB on 9 October 2018
09 Oct 2018 AP01 Appointment of Mr Neil Matthew Jones as a director on 18 July 2018
09 Oct 2018 PSC07 Cessation of Carolyn Sutcliffe as a person with significant control on 17 July 2018