Advanced company searchLink opens in new window

BKP RECYCLING LIMITED

Company number 06057626

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2010 DS01 Application to strike the company off the register
10 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1
10 Feb 2010 CH01 Director's details changed for Mr Nigel Anthony Scott-Healey on 18 January 2010
10 Feb 2010 CH04 Secretary's details changed for Wentville Limited on 18 January 2010
30 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
20 Jan 2009 363a Return made up to 18/01/09; full list of members
11 Nov 2008 AA Accounts made up to 31 March 2008
16 Jul 2008 CERTNM Company name changed bkp dry waste LIMITED\certificate issued on 17/07/08
30 Jan 2008 363a Return made up to 18/01/08; full list of members
30 Jan 2008 353 Location of register of members
12 Jun 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
17 May 2007 287 Registered office changed on 17/05/07 from: c/o winterstoke financial management, unit 1, rivermead pipers way, thatcham berkshire RG19 4EP
05 Mar 2007 CERTNM Company name changed winterstoke house LIMITED\certificate issued on 05/03/07
18 Jan 2007 NEWINC Incorporation