Advanced company searchLink opens in new window

BGL CONSTRUCTION LIMITED

Company number 07861939

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)
27 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 20 December 2018
10 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-21
05 Jan 2018 LIQ02 Statement of affairs
10 Dec 2017 600 Appointment of a voluntary liquidator
15 Nov 2017 AD01 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 November 2017
22 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
17 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 May 2017 CS01 Confirmation statement made on 28 August 2016 with updates
22 May 2017 TM01 Termination of appointment of Lawrence Carter as a director on 1 September 2016
22 May 2017 AP01 Appointment of Mr Paul Carter as a director on 1 August 2016
22 May 2017 AP01 Appointment of Mr Lee Carter as a director on 1 August 2016
09 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-06
21 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
27 Aug 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
17 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
31 Oct 2014 AD01 Registered office address changed from 28 Lichfield Street Tamworth B79 7QE to Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL on 31 October 2014
11 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
16 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
29 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
28 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted