BPI 2002 LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England
StatusDISSOLVED
Company No.01114922
CategoryPrivate Limited Company
Incorporated22 May 1973
Age50 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution02 Oct 2018
Years5 years, 7 months, 19 days

SUMMARY

BPI 2002 LIMITED is an dissolved private limited company with number 01114922. It was incorporated 50 years, 11 months, 30 days ago, on 22 May 1973 and it was dissolved 5 years, 7 months, 19 days ago, on 02 October 2018. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 13 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-13

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 13 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/06/18

Documents

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: Sapphire House Crown Way Rushden Northamptonshire NN10 6FB

Change date: 2017-11-14

Old address: One London Wall London EC2Y 5AB

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-31

Officer name: Hilary Anne Kane

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hilary Anne Kane

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Brooksbank

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: David George Duthie

Documents

View document PDF

Change corporate director company with change date

Date: 02 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: British Polythene Limited

Change date: 2010-05-25

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-25

Officer name: Raymond Bernard Brooksbank

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed david george duthie

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bpi LIMITED\certificate issued on 23/05/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sempol products LIMITED\certificate issued on 17/01/00

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 26 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/94; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 01/07/94 from: heanor gate heanor derbyshire DE7 7RG

Documents

Legacy

Date: 21 Apr 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 16 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/93; no change of members

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/02/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 1990

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/90; full list of members

Documents

View document PDF

Auditors resignation company

Date: 30 Aug 1990

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 08/01/90 from: unit C1 blackpolt trading estate east blackpolt road worcester WR3 8SG

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1989

Category: Address

Type: 287

Description: Registered office changed on 18/09/89 from: common road stafford

Documents

View document PDF

Legacy

Date: 18 Sep 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 31/12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1989

Action Date: 01 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-01

Documents

View document PDF

Legacy

Date: 05 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/03/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 1988

Action Date: 26 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-26

Documents

View document PDF

Legacy

Date: 28 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 10/03/88; full list of members

Documents

View document PDF


Some Companies

ARENA INTERIORS LIMITED

THE COUNTING HOUSE,TRING,HP23 5TE

Number:02396806
Status:ACTIVE
Category:Private Limited Company

BUCKINGHAM FUTURES LIMITED

ALPHA HOUSE,LONDON,NW9 9HN

Number:08329499
Status:ACTIVE
Category:Private Limited Company

NATURAL RESOURCES (2000) LIMITED

FROGMORE PAPER MILL FOURDRINIER WAY,HEMEL HEMPSTEAD,HP3 9RY

Number:02681705
Status:ACTIVE
Category:Private Limited Company

OUTHOUSE STRENGTH & CONDITIONING LIMITED

631 LISBURN ROAD,BELFAST,BT9 7GT

Number:NI631518
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TANNER ELECTRICAL CONTRACTORS LTD

90 WILLOUGHBY ROAD,SLOUGH,SL3 8JQ

Number:09694603
Status:ACTIVE
Category:Private Limited Company

TIMBER SEVENTY-THREE LIMITED

UNIT 7 STOURVALE TRADING ESTATE,HALESOWEN,B63 2AX

Number:01153876
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source