- Company Overview for BKL SHOP LIMITED (07738169)
- Filing history for BKL SHOP LIMITED (07738169)
- People for BKL SHOP LIMITED (07738169)
- Insolvency for BKL SHOP LIMITED (07738169)
- More for BKL SHOP LIMITED (07738169)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
07 Mar 2014 | CONNOT | Change of name notice |