BG PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 06729412 |
Category | Private Limited Company |
Incorporated | 21 Oct 2008 |
Age | 15 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 2 months, 8 days |
SUMMARY
BG PROPERTY LIMITED is an dissolved private limited company with number 06729412. It was incorporated 15 years, 7 months, 11 days ago, on 21 October 2008 and it was dissolved 4 years, 2 months, 8 days ago, on 24 March 2020. The company address is The Paddock 1a Blundell Grove The Paddock 1a Blundell Grove, Liverpool, L38 9EA.
Company Fillings
Accounts with accounts type dormant
Date: 04 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type dormant
Date: 30 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type dormant
Date: 05 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type dormant
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type dormant
Date: 08 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Change person director company with change date
Date: 17 Nov 2013
Action Date: 08 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-08
Officer name: Mrs Janet Lesley Miller
Documents
Change registered office address company with date old address
Date: 17 Nov 2013
Action Date: 17 Nov 2013
Category: Address
Type: AD01
Old address: Applecross School Road Hightown Liverpool Merseyside L38 0BN
Change date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type dormant
Date: 23 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mrs Janet Lesley Miller
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Ball
Change date: 2009-10-02
Documents
Legacy
Date: 30 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 22/10/08\gbp si 12@1=12\gbp ic 12/24\
Documents
Legacy
Date: 30 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 22/10/08\gbp si 6@1=6\gbp ic 6/12\
Documents
Some Companies
264 HILLMORTON ROAD,RUGBY,CV22 5BW
Number: | 10868412 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 HOE STREET,LONDON,E17 4QS
Number: | 10350682 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 TORRISDALE STREET,GLASGOW,G42 8PW
Number: | SC619749 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 07659657 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 SAVILLE STREET,TYNE & WEAR,NE33 2PR
Number: | 06252033 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 MARDLEY HILL,WELWYN,AL6 0UE
Number: | 05452398 |
Status: | ACTIVE |
Category: | Private Limited Company |