B.G. ELECTRICAL ACCESSORIES LIMITED

Building E Stafford Park 1 Building E Stafford Park 1, Telford, TF3 3BD, Shropshire
StatusDISSOLVED
Company No.03856050
CategoryPrivate Limited Company
Incorporated08 Oct 1999
Age24 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution16 Oct 2012
Years11 years, 7 months

SUMMARY

B.G. ELECTRICAL ACCESSORIES LIMITED is an dissolved private limited company with number 03856050. It was incorporated 24 years, 7 months, 8 days ago, on 08 October 1999 and it was dissolved 11 years, 7 months ago, on 16 October 2012. The company address is Building E Stafford Park 1 Building E Stafford Park 1, Telford, TF3 3BD, Shropshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 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: 30 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Dove

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; no change of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/07; no change of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 24/10/06 from: unit 1 highpoint business village henwood ashford kent TN24 8DH

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 18 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 27 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 14/02/02 from: arlen house park farm road folkestone kent CT19 5EF

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 15/06/01 from: montague place quayside chatham maritime chatham kent ME4 4QU

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 27/10/00

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 21/08/00 from: 20 star hill rochester kent ME1 1UU

Documents

View document PDF

Memorandum articles

Date: 13 Dec 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 29/11/99 from: 7 devonshire square london EC2M 4YH

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hamsard 2077 LIMITED\certificate issued on 29/11/99

Documents

View document PDF

Incorporation company

Date: 08 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE HOT YOGA LIMITED

30 ST. GILES,OXFORD,OX1 3LE

Number:07921875
Status:ACTIVE
Category:Private Limited Company

ACCOUNTING FUNCTION LTD

85B HIGH STREET,TWICKENHAM,TW2 7LD

Number:06859941
Status:ACTIVE
Category:Private Limited Company

BELVEDERE HOMES (NI) LTD

46 HILL STREET,BELFAST,BT1 2LB

Number:NI620471
Status:ACTIVE
Category:Private Limited Company

BOKI LTD

20 EARLHAM STREET,LONDON,WC2H 9LG

Number:09092415
Status:ACTIVE
Category:Private Limited Company

SPACE PROJECTS LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:03949864
Status:ACTIVE
Category:Private Limited Company

THE FEDERATION OF UK GUANGDONG CHINESE LIMITED

18 MILLER WAY,STEVENAGE,SG1 3UF

Number:11262903
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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