- Company Overview for BGO DEVELOPMENTS LIMITED (06085292)
- Filing history for BGO DEVELOPMENTS LIMITED (06085292)
- People for BGO DEVELOPMENTS LIMITED (06085292)
- Charges for BGO DEVELOPMENTS LIMITED (06085292)
- Insolvency for BGO DEVELOPMENTS LIMITED (06085292)
- More for BGO DEVELOPMENTS LIMITED (06085292)
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) |
---|---|---|---|
12 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2022 | |
23 Jun 2021 | AD01 | Registered office address changed from 5-6 Waterside Court Albany Street Newport South Wales NP20 5NT to C/O Purnells Goldfields House 18a Gold Tops Newport S Wales NP20 4PH on 23 June 2021 | |
23 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2021 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
08 Aug 2018 | BONA | Bona Vacantia disclaimer | |
08 Aug 2018 | BONA | Bona Vacantia disclaimer | |
21 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2014 | |
17 Dec 2013 | AD01 | Registered office address changed from St Marks House 3 Gold Tops Newport NP20 4PG on 17 December 2013 | |
21 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2013 | |
03 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2012 | AD01 | Registered office address changed from 12 the Meadows Halstead Kent TN14 7HD on 26 June 2012 | |
26 Jun 2012 | 4.70 | Declaration of solvency | |
26 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Feb 2012 | AR01 |
Annual return made up to 6 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
|
|
12 Jan 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 May 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 May 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Gill Turner on 31 December 2009 | |
20 May 2010 | CH01 | Director's details changed for Simon Gardner on 31 December 2009 |