Advanced company searchLink opens in new window

BGL DEVELOPMENTS LIMITED

Company number 04677538

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)
10 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2024 REC2 Receiver's abstract of receipts and payments to 3 July 2024
01 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 30 August 2024
15 Sep 2023 AD01 Registered office address changed from Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 15 September 2023
15 Sep 2023 600 Appointment of a voluntary liquidator
15 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-31
15 Sep 2023 LIQ02 Statement of affairs
19 Jul 2023 RM01 Appointment of receiver or manager
19 Jul 2023 RM01 Appointment of receiver or manager
21 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
28 Feb 2023 MR01 Registration of charge 046775380008, created on 15 February 2023
29 Sep 2022 MR01 Registration of charge 046775380007, created on 27 September 2022
12 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with updates
09 Sep 2022 MR04 Satisfaction of charge 046775380004 in full
08 Jun 2022 MR01 Registration of charge 046775380005, created on 1 June 2022
08 Jun 2022 MR01 Registration of charge 046775380006, created on 1 June 2022
27 May 2022 AA Total exemption full accounts made up to 30 September 2021
24 Jan 2022 MR01 Registration of charge 046775380004, created on 19 January 2022
26 Nov 2021 MR04 Satisfaction of charge 046775380003 in full
03 Sep 2021 CH01 Director's details changed for Mr Lawrence Carter on 11 May 2021
03 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
03 Sep 2021 CH03 Secretary's details changed for Gavin Carter on 11 May 2021
03 Sep 2021 PSC04 Change of details for Mr Lawrence Carter as a person with significant control on 11 May 2021
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 May 2021 AD01 Registered office address changed from Third Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX United Kingdom to Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD on 26 May 2021