- Company Overview for B.P.EXTERIOR FACADES LTD (07017868)
- Filing history for B.P.EXTERIOR FACADES LTD (07017868)
- People for B.P.EXTERIOR FACADES LTD (07017868)
- Insolvency for B.P.EXTERIOR FACADES LTD (07017868)
- More for B.P.EXTERIOR FACADES LTD (07017868)
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
|
|
13 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
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
|
|
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
|
|
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
|
|
22 Mar 2010 | CONNOT | Change of name notice |