- Company Overview for BGE WREXHAM LIMITED (09518664)
- Filing history for BGE WREXHAM LIMITED (09518664)
- People for BGE WREXHAM LIMITED (09518664)
- More for BGE WREXHAM LIMITED (09518664)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
08 Feb 2018 | AD01 | Registered office address changed from 2nd Floor Edward Pavilion, Albert Dock Liverpool L3 4AF England to Alexandra Business Park Prescot Road St. Helens WA10 3TP on 8 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Daniel Mailly as a director on 5 February 2018 | |
28 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 97 Childwall Valley Road Childwall Liverpool Merseyside L16 4PD United Kingdom to 2nd Floor Edward Pavilion, Albert Dock Liverpool L3 4AF on 22 June 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
21 Feb 2017 | TM01 | Termination of appointment of Angharad Eleri Foran as a director on 21 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr Philip Thompson as a director on 21 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr Daniel Mailly as a director on 21 February 2017 | |
21 Feb 2017 | TM02 | Termination of appointment of Angharad Eleri Foran as a secretary on 21 February 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
31 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-31
|