BPG SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06131751 |
Category | Private Limited Company |
Incorporated | 28 Feb 2007 |
Age | 17 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 3 years, 7 days |
SUMMARY
BPG SERVICES LIMITED is an dissolved private limited company with number 06131751. It was incorporated 17 years, 3 months, 1 day ago, on 28 February 2007 and it was dissolved 3 years, 7 days ago, on 25 May 2021. The company address is Grove Park House Grove Park House, Wrexham, LL12 7AA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Address
Type: AD01
Old address: Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU
Change date: 2018-06-20
New address: Grove Park House 7 Grove Park Road Wrexham LL12 7AA
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change corporate secretary company with change date
Date: 15 Mar 2011
Action Date: 14 Mar 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-03-14
Officer name: Foremans Company Services Limited
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Brian Gritt
Documents
Change corporate secretary company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-03-10
Officer name: Foremans Company Services Limited
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / foremans company services LIMITED / 20/03/2009
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 05/11/2008 from office village chester business park chester cheshire CH4 9QP
Documents
Legacy
Date: 08 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/2008 to 31/03/2008
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Some Companies
UNIT 7 HEOL CROPIN,DAFEN LLANELLI,SA14 8QW
Number: | 03310971 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MARYLAND ROAD,THORNTON HEATH,CR7 8DE
Number: | 11474797 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O TASK ACCOUNTING LIMITED COMMODORE HOUSE,COLWYN BAY,LL29 7AW
Number: | 09873143 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ST. MARTINS FIELD,OTLEY,LS21 2FN
Number: | 11823044 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVEN & KEITH MANAGEMENT SERVICES LIMITED
DUKESWAY,GATESHEAD,NE11 0PZ
Number: | 03055733 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STILES BESPOKE GLAZING LIMITED
29 ANDREW ROAD,ST. NEOTS,PE19 2QE
Number: | 10239810 |
Status: | ACTIVE |
Category: | Private Limited Company |