Advanced company searchLink opens in new window

BG INNS LTD

Company number 05981088

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)
10 Aug 2017 LIQ MISC Insolvency:s/s cert. Release of liquidator
20 Jul 2016 4.68 Liquidators' statement of receipts and payments to 9 May 2016
21 Jun 2016 COCOMP Order of court to wind up
03 May 2016 4.20 Statement of affairs with form 4.19
03 May 2016 600 Appointment of a voluntary liquidator
20 Apr 2016 AD01 Registered office address changed from 27 Broughton Close, Appleton Warrington Cheshire WA4 3DR to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 20 April 2016
19 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
19 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
29 Feb 2012 CH03 Secretary's details changed for Mr Richard George Giles on 28 February 2012
16 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
26 Jan 2011 AR01 Annual return made up to 27 October 2010 with full list of shareholders
26 Jan 2011 AP03 Appointment of Mr Richard George Giles as a secretary
26 Jan 2011 TM02 Termination of appointment of George Giles as a secretary
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
09 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
12 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders