- Company Overview for BGL DEVELOPMENTS LIMITED (04677538)
- Filing history for BGL DEVELOPMENTS LIMITED (04677538)
- People for BGL DEVELOPMENTS LIMITED (04677538)
- Charges for BGL DEVELOPMENTS LIMITED (04677538)
- Insolvency for BGL DEVELOPMENTS LIMITED (04677538)
- More for BGL DEVELOPMENTS LIMITED (04677538)
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
|
|
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 |