- Company Overview for B.L.G. ELECTRICAL LIMITED (05074381)
- Filing history for B.L.G. ELECTRICAL LIMITED (05074381)
- People for B.L.G. ELECTRICAL LIMITED (05074381)
- More for B.L.G. ELECTRICAL LIMITED (05074381)
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 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | AR01 |
Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-08-02
|
|
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mr Mark Bevan on 1 October 2009 | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from 28 b lenham road platts heath maidstone kent ME17 2NY | |
20 May 2009 | 363a | Return made up to 16/03/09; full list of members | |
12 Nov 2008 | 225 | Accounting reference date extended from 31/03/2008 to 31/08/2008 | |
12 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Jul 2008 | 363a | Return made up to 16/03/08; full list of members | |
30 Jun 2008 | 288c | Director's Change of Particulars / mark bevan / 12/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 37; Street was: 47 moorfield road, now: bassetts way; Area was: , now: farnborough; Post Code was: BR6 0HG, now: BR6 7AF | |
09 Jun 2008 | 363a | Return made up to 16/03/07; full list of members | |
09 Jun 2008 | 288c | Secretary's Change of Particulars / nicholas gunn / 01/01/2007 / Title was: , now: mr; HouseName/Number was: , now: 28B; Street was: 57 carshalton park road, now: lenham road; Area was: , now: platts heath; Post Town was: carshalton, now: maidstone; Region was: surrey, now: kent; Post Code was: SM5 3SP, now: ME17 2NY; Country was: , now: uk | |
02 Mar 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
28 Jul 2006 | 287 | Registered office changed on 28/07/06 from: 57 carshalton park road carshalton surrey SM5 3SP | |
09 Jun 2006 | 363s | Return made up to 16/03/06; full list of members | |
29 Jul 2005 | 287 | Registered office changed on 29/07/05 from: 57 carshalton park road carshalton surrey SM5 3SP | |
29 Jul 2005 | 288b | Director resigned | |
22 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
28 Jun 2005 | 363s | Return made up to 16/03/05; full list of members |