- Company Overview for BP DEVELOPMENTS (CORNWALL) LIMITED (05884098)
- Filing history for BP DEVELOPMENTS (CORNWALL) LIMITED (05884098)
- People for BP DEVELOPMENTS (CORNWALL) LIMITED (05884098)
- Charges for BP DEVELOPMENTS (CORNWALL) LIMITED (05884098)
- More for BP DEVELOPMENTS (CORNWALL) LIMITED (05884098)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2012 | DS01 | Application to strike the company off the register | |
27 Jul 2011 | AR01 |
Annual return made up to 21 July 2011 with full list of shareholders
Statement of capital on 2011-07-27
|
|
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Brian Geoffrey Helps on 1 July 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
13 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
08 Dec 2008 | 363a | Return made up to 21/07/08; full list of members | |
14 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from c/o bishop fleming, chy nyverow newham road truro cornwall TR1 2DP | |
15 Jan 2008 | 395 | Particulars of mortgage/charge | |
15 Jan 2008 | 395 | Particulars of mortgage/charge | |
30 Aug 2007 | 363a | Return made up to 21/07/07; full list of members | |
18 Aug 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Jul 2006 | NEWINC | Incorporation |