- Company Overview for B P CATS LIMITED (07579076)
- Filing history for B P CATS LIMITED (07579076)
- People for B P CATS LIMITED (07579076)
- More for B P CATS LIMITED (07579076)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
20 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2015 | DS01 | Application to strike the company off the register | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 25 March 2011
|
|
19 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
10 May 2011 | AP01 | Appointment of Bernard Price as a director | |
10 May 2011 | AP01 | Appointment of Sheri Price as a director | |
30 Mar 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
30 Mar 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
25 Mar 2011 | NEWINC | Incorporation |