- Company Overview for BEXLEY COMMERCIALS LIMITED (07651088)
- Filing history for BEXLEY COMMERCIALS LIMITED (07651088)
- People for BEXLEY COMMERCIALS LIMITED (07651088)
- More for BEXLEY COMMERCIALS LIMITED (07651088)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-25
|
|
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | AD01 | Registered office address changed from Unit 9 Crabtree Manorway North Belvedere Kent DA17 6LJ United Kingdom to 84 Weston Road Strood Rochester Kent ME2 3HD on 17 September 2014 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Sep 2013 | TM01 | Termination of appointment of Arun Verma as a director | |
27 Aug 2013 | AP01 | Appointment of Karen Ann Verma as a director | |
21 Aug 2013 | TM02 | Termination of appointment of Stuart Chown as a secretary | |
21 Aug 2013 | TM01 | Termination of appointment of Stuart Chown as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Joel Tait as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Shaun Gallagher as a director | |
12 Aug 2013 | AP01 | Appointment of Arun Verma as a director | |
24 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Jul 2012 | CH01 | Director's details changed for Mr Joel Tait on 16 July 2012 | |
16 Jul 2012 | CH01 | Director's details changed for Mr Shaun Gallagher on 16 July 2012 | |
16 Jul 2012 | CH01 | Director's details changed for Mr Stuart John Chown on 16 July 2012 | |
16 Jul 2012 | CH03 | Secretary's details changed for Mr Stuart John Chown on 16 July 2012 | |
16 Jul 2012 | AD01 | Registered office address changed from Unit 6 Burts Wharf Crabtree Manorway North Belvedere Kent DA17 6LJ on 16 July 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
20 Feb 2012 | AD01 | Registered office address changed from Unit 9 Burts Wharf Crabtree Manorway North Belvedere Kent DA17 6BD on 20 February 2012 |