- Company Overview for BES OLDCO LIMITED (08425094)
- Filing history for BES OLDCO LIMITED (08425094)
- People for BES OLDCO LIMITED (08425094)
- Insolvency for BES OLDCO LIMITED (08425094)
- More for BES OLDCO LIMITED (08425094)
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) |
---|---|---|---|
14 Jan 2025 | WU15 | Notice of final account prior to dissolution | |
28 Feb 2024 | WU07 | Progress report in a winding up by the court | |
23 Feb 2023 | WU07 | Progress report in a winding up by the court | |
10 Mar 2022 | WU07 | Progress report in a winding up by the court | |
09 Mar 2021 | WU07 | Progress report in a winding up by the court | |
03 Apr 2020 | WU07 | Progress report in a winding up by the court | |
21 Nov 2019 | AD01 | Registered office address changed from Moore Stephens 1 Lakeside Festival Way Festival Way Stoke-on-Trent Staffordshire ST1 5RY to First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 21 November 2019 | |
15 May 2019 | TM01 | Termination of appointment of Paul Francis Dixon as a director on 11 December 2015 | |
29 Apr 2019 | WU07 | Progress report in a winding up by the court | |
08 Mar 2018 | WU07 | Progress report in a winding up by the court | |
21 Nov 2016 | AD01 | Registered office address changed from Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to Moore Stephens 1 Lakeside Festival Way Festival Way Stoke-on-Trent Staffordshire ST1 5RY on 21 November 2016 | |
22 Apr 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Apr 2016 | AD01 | Registered office address changed from Special Works 39 Stanley Street Sheffield South Yorkshire S3 8HH to Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL on 11 April 2016 | |
07 Apr 2016 | 4.31 | Appointment of a liquidator | |
07 Jan 2016 | COCOMP | Order of court to wind up | |
29 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
29 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | CERTNM |
Company name changed baker blower (uk) LIMITED\certificate issued on 30/11/15
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
03 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued |