- Company Overview for BP REALISATIONS (2015) LIMITED (07024643)
- Filing history for BP REALISATIONS (2015) LIMITED (07024643)
- People for BP REALISATIONS (2015) LIMITED (07024643)
- Insolvency for BP REALISATIONS (2015) LIMITED (07024643)
- More for BP REALISATIONS (2015) LIMITED (07024643)
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) |
---|---|---|---|
07 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Dec 2015 | 2.24B | Administrator's progress report to 23 November 2015 | |
10 Dec 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Jul 2015 | CERTNM |
Company name changed better protection LIMITED\certificate issued on 25/07/15
|
|
25 Jul 2015 | CONNOT | Change of name notice | |
02 Jul 2015 | 2.23B | Result of meeting of creditors | |
12 Jun 2015 | 2.16B | Statement of affairs with form 2.14B | |
11 Jun 2015 | AD01 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX to C/O Rendell Thompson 32 Aldershot Road Fleet Hampshire GU51 3NN on 11 June 2015 | |
10 Jun 2015 | 2.12B | Appointment of an administrator | |
13 Jan 2015 | AP03 | Appointment of Mr Anthony Banham as a secretary on 12 January 2015 | |
09 Jan 2015 | TM02 | Termination of appointment of Secretarial Appointments Limited as a secretary on 8 January 2015 | |
17 Dec 2014 | TM01 | Termination of appointment of Steve Dennis Whatley as a director on 16 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
29 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 13 December 2012
|
|
09 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 13 December 2012
|
|
04 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |