Advanced company searchLink opens in new window

BKL SHOP LIMITED

Company number 07738169

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)
12 May 2022 BONA Bona Vacantia disclaimer
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2018 LIQ03 Liquidators' statement of receipts and payments to 21 February 2018
15 Mar 2017 AD01 Registered office address changed from 132 Fore Street Saltash Cornwall PL12 6JR to The Manor 260 Ecclesall Road South Sheffield S11 9PS on 15 March 2017
07 Mar 2017 4.20 Statement of affairs with form 4.19
07 Mar 2017 600 Appointment of a voluntary liquidator
07 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AA01 Current accounting period extended from 31 August 2016 to 28 February 2017
11 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
10 Sep 2015 TM01 Termination of appointment of Timothy William Mellor as a director on 10 September 2015
17 Jan 2015 AD01 Registered office address changed from 132 Fore Street Saltash Cornwall PL12 6JR to 132 Fore Street Saltash Cornwall PL12 6JR on 17 January 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
14 Jan 2015 AD01 Registered office address changed from 80 Bearsdown Road Plymouth Devon PL6 5TS to 132 Fore Street Saltash Cornwall PL12 6JR on 14 January 2015
06 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
06 Oct 2014 CH01 Director's details changed for Mr Garry Mark Rudd on 1 October 2014
06 Oct 2014 CH01 Director's details changed for Mr Garry Mark Rodd on 1 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
19 Jun 2014 AP01 Appointment of Miss Kerri Leanne Mellor as a director
07 Mar 2014 CERTNM Company name changed the bathroom & kitchen shop LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-01-24
07 Mar 2014 CONNOT Change of name notice