Advanced company searchLink opens in new window

BGA ACCOUNTANTS LIMITED

Company number 10439405

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2023 DS01 Application to strike the company off the register
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
05 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
21 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
20 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
05 Oct 2020 PSC07 Cessation of Martyn Paul Keates as a person with significant control on 5 April 2020
08 Jun 2020 AD01 Registered office address changed from 1 Rookery House the Street Crookham Village Fleet GU51 5RX England to Weyside Passfield Bridge Passfield Liphook Hampshire GU30 7RU on 8 June 2020
08 Jun 2020 AP01 Appointment of Mr Richard Martin Peet as a director on 2 February 2020
08 Jun 2020 TM01 Termination of appointment of Martyn Paul Keates as a director on 2 February 2020
25 Feb 2020 TM02 Termination of appointment of Venetia Peet as a secretary on 1 February 2020
25 Feb 2020 TM01 Termination of appointment of Richard Martin Peet as a director on 1 February 2020
25 Feb 2020 PSC01 Notification of Martyn Keates as a person with significant control on 1 February 2020
25 Feb 2020 AD01 Registered office address changed from Weyside Passfield Bridge Passfield Liphook Hampshire GU30 7RU England to 1 Rookery House the Street Crookham Village Fleet GU51 5RX on 25 February 2020
25 Feb 2020 AP01 Appointment of Mr Martyn Paul Keates as a director on 1 February 2020
19 Feb 2020 AD01 Registered office address changed from Sandy Farm Business Centre Sands Road Farnham Surrey GU10 1PX England to Weyside Passfield Bridge Passfield Liphook Hampshire GU30 7RU on 19 February 2020
08 Jan 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 November 2019
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2020 CS01 Confirmation statement made on 19 October 2019 with updates
04 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Restriction on auth share cap revoked 31/05/2019
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 410