- Company Overview for BG INNS LTD (05981088)
- Filing history for BG INNS LTD (05981088)
- People for BG INNS LTD (05981088)
- Charges for BG INNS LTD (05981088)
- Insolvency for BG INNS LTD (05981088)
- More for BG INNS LTD (05981088)
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
|
|
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
|
|
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
|
|
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 |