- Company Overview for BPCA LIMITED (07253504)
- Filing history for BPCA LIMITED (07253504)
- People for BPCA LIMITED (07253504)
- Charges for BPCA LIMITED (07253504)
- Insolvency for BPCA LIMITED (07253504)
- More for BPCA LIMITED (07253504)
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 Dec 2024 | WU07 | Progress report in a winding up by the court | |
16 Dec 2023 | WU07 | Progress report in a winding up by the court | |
09 Mar 2023 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023 | |
12 Dec 2022 | WU07 | Progress report in a winding up by the court | |
03 Aug 2022 | WU14 | Notice of removal of liquidator by court | |
08 Jan 2022 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 January 2022 | |
08 Nov 2021 | WU07 | Progress report in a winding up by the court | |
15 Jun 2021 | WU04 | Appointment of a liquidator | |
15 Jun 2021 | WU14 | Notice of removal of liquidator by court | |
28 Nov 2020 | AD01 | Registered office address changed from King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB England to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 28 November 2020 | |
16 Nov 2020 | WU04 | Appointment of a liquidator | |
30 Jul 2020 | COCOMP | Order of court to wind up | |
13 Nov 2019 | AP01 | Appointment of Mrs Danielle Adamson as a director on 22 October 2019 | |
03 Nov 2019 | PSC07 | Cessation of Joseph Heanen as a person with significant control on 21 October 2019 | |
03 Nov 2019 | PSC07 | Cessation of Alexander Hugh Geffert as a person with significant control on 21 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Danielle Elizabeth Adamson as a director on 21 October 2019 | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | AP01 | Appointment of Mrs. Danielle Elizabeth Adamson as a director on 28 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Alexander Hugh Geffert as a director on 28 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Danielle Elizabeth Adamson as a director on 28 May 2019 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
23 Mar 2018 | AP01 | Appointment of Mrs. Danielle Elizabeth Adamson as a director on 23 March 2018 | |
19 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates |