- Company Overview for BKL INTERIORS LIMITED (05319142)
- Filing history for BKL INTERIORS LIMITED (05319142)
- People for BKL INTERIORS LIMITED (05319142)
- Charges for BKL INTERIORS LIMITED (05319142)
- Insolvency for BKL INTERIORS LIMITED (05319142)
- More for BKL INTERIORS LIMITED (05319142)
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) |
---|---|---|---|
03 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2017 | |
03 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2017 | |
03 Mar 2016 | AD01 | Registered office address changed from 1 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 3 March 2016 | |
02 Mar 2016 | 4.70 | Declaration of solvency | |
02 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 August 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Michael Anthony Fawcett as a director on 20 August 2015 | |
22 Sep 2015 | SH03 | Purchase of own shares. | |
02 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2015 | AP03 | Appointment of Mrs Elizabeth Jack as a secretary on 25 March 2015 | |
25 Mar 2015 | TM02 | Termination of appointment of David Sydney Morrell as a secretary on 25 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
10 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
10 Jan 2012 | TM01 | Termination of appointment of Kevin Wainwright as a director | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Sep 2011 | SH03 | Purchase of own shares. |