Advanced company searchLink opens in new window

B.P.EXTERIOR FACADES LTD

Company number 07017868

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)
04 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Nov 2016 4.68 Liquidators' statement of receipts and payments to 21 September 2016
18 Nov 2015 4.68 Liquidators' statement of receipts and payments to 21 September 2015
13 Oct 2014 AD01 Registered office address changed from 4 Oakwood Crescent Winchmore Hill London N21 1PB United Kingdom to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 13 October 2014
09 Oct 2014 4.20 Statement of affairs with form 4.19
09 Oct 2014 600 Appointment of a voluntary liquidator
09 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-22
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 300
12 Apr 2013 AA Total exemption full accounts made up to 30 November 2012
15 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
30 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
28 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
23 May 2011 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 200
18 May 2011 AA Total exemption full accounts made up to 30 November 2010
15 May 2011 AA01 Previous accounting period extended from 30 September 2010 to 30 November 2010
23 Nov 2010 CERTNM Company name changed R.D.P. facades LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
  • NM01 ‐ Change of name by resolution
16 Nov 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
15 Nov 2010 AP01 Appointment of Anthony Wayne Mansell as a director
15 Nov 2010 AP01 Appointment of Patricia Joan Payne as a director
15 Nov 2010 CH01 Director's details changed for Robert David Payne on 1 October 2009
12 Apr 2010 AP01 Appointment of Robert David Payne as a director
12 Apr 2010 AP03 Appointment of George Owen Ayres as a secretary
22 Mar 2010 CERTNM Company name changed B.P. facades LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
22 Mar 2010 CONNOT Change of name notice