Advanced company searchLink opens in new window

BG 12 LIMITED

Company number 00678020

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2015 DS01 Application to strike the company off the register
24 Apr 2015 SH20 Statement by Directors
24 Apr 2015 SH19 Statement of capital on 24 April 2015
  • GBP 1
24 Apr 2015 CAP-SS Solvency Statement dated 22/04/15
24 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 22,000
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 22,000
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Aug 2013 TM02 Termination of appointment of Daniela Hanuskova as a secretary
22 Aug 2013 AP03 Appointment of Janette Buckley Miranda as a secretary
26 Jul 2013 TM01 Termination of appointment of Carol Inman as a director
26 Jul 2013 AP01 Appointment of Chloe Silvana Barry as a director
18 Apr 2013 CH01 Director's details changed for Rebecca Louise Dunn on 18 April 2013
12 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
07 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jul 2012 TM02 Termination of appointment of Carol Inman as a secretary
27 Jul 2012 AP03 Appointment of Daniela Hanuskova as a secretary
27 Jul 2012 TM02 Termination of appointment of Rebecca Dunn as a secretary
30 Apr 2012 TM02 Termination of appointment of Alan Mcculloch as a secretary
30 Apr 2012 TM01 Termination of appointment of Alan Mcculloch as a director
23 Apr 2012 AP01 Appointment of Rebecca Louise Dunn as a director
02 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders