Advanced company searchLink opens in new window

BPL ENGINEERING LIMITED

Company number 07840158

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-21
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 16/05/2018.
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
  • GBP 2
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
  • GBP 1