Advanced company searchLink opens in new window

BPL EGERTON REGENERATION LIMITED

Company number 07328940

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2017 DS01 Application to strike the company off the register
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
15 Sep 2014 AD01 Registered office address changed from Colourstyle House Lees Road Kirkby L33 7SE to 3a Bridgewater Street Liverpool Merseyside L1 0AR on 15 September 2014
02 Sep 2014 CH01 Director's details changed for Kerrie Marie Baker on 28 August 2014
02 Sep 2014 CH01 Director's details changed for Kerrie Marie Baker on 28 August 2014
27 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 March 2011
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Mar 2012 CH01 Director's details changed for Kerrie Marie Baker on 5 September 2011
16 Mar 2012 AR01 Annual return made up to 7 September 2011 with full list of shareholders
15 Mar 2012 AR01 Annual return made up to 6 September 2011 with full list of shareholders
20 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
15 Sep 2011 AP01 Appointment of Kerrie Marie Baker as a director