- Company Overview for BPL ENGINEERING LIMITED (07840158)
- Filing history for BPL ENGINEERING LIMITED (07840158)
- People for BPL ENGINEERING LIMITED (07840158)
- Insolvency for BPL ENGINEERING LIMITED (07840158)
- More for BPL ENGINEERING LIMITED (07840158)
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) |
---|---|---|---|
13 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2024 | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2023 | |
03 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2022 | |
28 Apr 2021 | AD01 | Registered office address changed from 245 Bury New Road Whitefield Manchester M45 8QP United Kingdom to C/O Inquesta Corporate Insolvency & Recovery St Johns Terrace 11-15 New Road Manchester M26 1LS on 28 April 2021 | |
28 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2021 | LIQ02 | Statement of affairs | |
24 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
21 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
14 Jun 2018 | TM02 | Termination of appointment of Jenner Company Secretaries Limited as a secretary on 14 June 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to 245 Bury New Road Whitefield Manchester M45 8QP on 14 June 2018 | |
16 May 2018 | RP04CS01 | Second filing of Confirmation Statement dated 09/11/2017 | |
16 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Jan 2018 | CS01 |
09/11/17 Statement of Capital gbp 2
|
|
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Mr Philip Lee Bradbury on 10 November 2017 | |
14 Nov 2017 | PSC01 | Notification of Paul David Bradbury as a person with significant control on 10 November 2017 | |
14 Nov 2017 | PSC04 | Change of details for Mr Phillip Bradbury as a person with significant control on 10 November 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
25 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
17 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|