BPIF LEGAL LIMITED

2 Villiers Court, Copse Drive 2 Villiers Court, Copse Drive, Coventry, CV5 9RN, Warwickshire
StatusDISSOLVED
Company No.07600485
CategoryPrivate Limited Company
Incorporated12 Apr 2011
Age13 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 30 days

SUMMARY

BPIF LEGAL LIMITED is an dissolved private limited company with number 07600485. It was incorporated 13 years, 2 months, 8 days ago, on 12 April 2011 and it was dissolved 4 years, 4 months, 30 days ago, on 21 January 2020. The company address is 2 Villiers Court, Copse Drive 2 Villiers Court, Copse Drive, Coventry, CV5 9RN, Warwickshire.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-08

Officer name: Nicola Jane Langley

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-26

Officer name: Mrs Nicola Jane Langley

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: Anne Copley

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles John Jarrold

Change date: 2017-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Jarrold

Appointment date: 2015-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Richard Allen

Appointment date: 2014-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-21

Officer name: Kathleen Woodward

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Edward Oldham

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gardner

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Gardner

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Edmond Wallis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Woodward

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Apr 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 12 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUNA BEGA LTD

96 WEST REGENT STREET,GLASGOW,G2 2QD

Number:SC468062
Status:ACTIVE
Category:Private Limited Company

HAYES SCAFFOLDING LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:09275324
Status:ACTIVE
Category:Private Limited Company

JAMSOFT SOLUTIONS LTD

COOPER HOUSE,SHEPTON MALLET,BA4 5QE

Number:11046988
Status:ACTIVE
Category:Private Limited Company

M HAWTHORNE LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10881672
Status:ACTIVE
Category:Private Limited Company

OXENTIA LTD

30 UPPER HIGH STREET,THAME,OX9 3EZ

Number:10537918
Status:ACTIVE
Category:Private Limited Company

RC CLOUD LTD

107 CHEAPSIDE,LONDON,EC2V 6DN

Number:08171959
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