- Company Overview for BJ ENCLOSURES LIMITED (06358394)
- Filing history for BJ ENCLOSURES LIMITED (06358394)
- People for BJ ENCLOSURES LIMITED (06358394)
- Charges for BJ ENCLOSURES LIMITED (06358394)
- Insolvency for BJ ENCLOSURES LIMITED (06358394)
- More for BJ ENCLOSURES LIMITED (06358394)
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) |
---|---|---|---|
08 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2018 | |
17 Jan 2018 | LIQ02 | Statement of affairs | |
11 Jan 2018 | AD01 | Registered office address changed from Unit 12 Petersfield Business Park, Bedford Road Petersfield Hampshire GU32 3QA to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 11 January 2018 | |
06 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | MR01 | Registration of charge 063583940002, created on 24 October 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
17 Nov 2015 | MR01 | Registration of charge 063583940001, created on 13 November 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
17 Mar 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
30 Dec 2013 | TM01 | Termination of appointment of Agustin Bassols Borell as a director | |
14 Oct 2013 | AR01 | Annual return made up to 3 September 2013 with full list of shareholders | |
07 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
19 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
06 Jun 2011 | AP01 | Appointment of Alan William Doyle as a director |