Advanced company searchLink opens in new window

BG SYSTEMS SUPPORT LIMITED

Company number 06439182

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2014 DS01 Application to strike the company off the register
08 Aug 2014 1.4 Notice of completion of voluntary arrangement
19 Feb 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
19 Feb 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 January 2014
16 Jan 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
22 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2012 TM01 Termination of appointment of Philip John Bolus as a director on 22 June 2012
02 Feb 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
Statement of capital on 2012-02-02
  • GBP 200
14 Nov 2011 TM01 Termination of appointment of John Vincent Nicholls as a director on 12 November 2011
14 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Jan 2011 AR01 Annual return made up to 28 November 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
29 Apr 2009 363a Return made up to 28/11/08; full list of members
20 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Mar 2009 88(2) Ad 17/03/09\gbp si 100@1=100\gbp ic 100/200\
30 Mar 2009 287 Registered office changed on 30/03/2009 from b g house campbell way dinnington sheffield south yorkshire S25 3QD
30 Mar 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2008 287 Registered office changed on 01/11/2008 from bentley business park 3 campbell way, dinnington sheffield S25 3QD
12 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
14 Jan 2008 288a New director appointed