BV PROTECTION LTD

7 St. Petersgate, Stockport, SK1 1EB, England
StatusDISSOLVED
Company No.04483463
CategoryPrivate Limited Company
Incorporated11 Jul 2002
Age21 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years25 days

SUMMARY

BV PROTECTION LTD is an dissolved private limited company with number 04483463. It was incorporated 21 years, 11 months, 4 days ago, on 11 July 2002 and it was dissolved 25 days ago, on 21 May 2024. The company address is 7 St. Petersgate, Stockport, SK1 1EB, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Matthew Jones

Termination date: 2022-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-12

Psc name: Neil Matthew Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Saleh

Cessation date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-31

Psc name: Neil Matthew Jones

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-31

Psc name: Bernard Solomon Verby

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

Old address: 7 Saint Petersgate Stockport Cheshire SK1 1EB

New address: 7 st. Petersgate Stockport SK1 1EB

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Matthew Jones

Appointment date: 2018-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carolyn Sutcliffe

Cessation date: 2018-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-17

Officer name: Carolyn Sutcliffe

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-29

Officer name: Karen Siddall

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Diane Rhodes

Termination date: 2018-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-17

Psc name: Sharon Diane Rhodes

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Mr Bernard Solomon Verby

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Saleh

Termination date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 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: 08 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 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: 05 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 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: 07 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-01

Officer name: Karen Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 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: 06 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-01

Officer name: Karen Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 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: 07 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Linda Saleh

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carolyn Sutcliffe

Change date: 2010-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / linda verby / 01/07/2009

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / karen morris / 31/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/05; change of members

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/08/02--------- £ si 6@1=6 £ ic 14/20

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/08/02--------- £ si 7@1=7 £ ic 7/14

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/08/02--------- £ si 6@1=6 £ ic 1/7

Documents

View document PDF

Resolution

Date: 25 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 25/01/03 from: 189 reddish road stockport cheshire SK5 7HR

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIAS - AV LIMITED

241 MITCHAM ROAD,LONDON,SW17 9JQ

Number:10206244
Status:ACTIVE
Category:Private Limited Company

BOWCODED ARC WELDING LIMITED

FLAT 11 COLCHESTER HOUSE,LONDON,E3 2QG

Number:10316337
Status:ACTIVE
Category:Private Limited Company

LOUIETEX LTD

LOUIE HOUSE LANCASTER ROAD,GATESHEAD,NE11 9JR

Number:06715478
Status:ACTIVE
Category:Private Limited Company

SPECTRA TECHS LIMITED

282 HORTON ROAD HORTON ROAD,SLOUGH,SL3 9HN

Number:10823323
Status:ACTIVE
Category:Private Limited Company

TASTY FRIED CHICKEN (LUTON) LIMITED

1C AMBERSIDE HOUSE,HEMEL HEMPSTEAD,HP2 4TP

Number:08316724
Status:ACTIVE
Category:Private Limited Company

THE-ORGANIZATION.COM LTD

646 COMMERCIAL RD,LONDON,E14 7HA

Number:10684651
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