Advanced company searchLink opens in new window

BPE BUSINESS CONNECTIONS LTD

Company number 08071164

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)
09 May 2018 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2017 CH01 Director's details changed for Mrs Joy Amelia Aldridge on 26 November 2017
20 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Mar 2017 AD01 Registered office address changed from The Business Suite 8 & 9 the Old Print Works Wharf Road Eastbourne E Sussex BN20 3AW to Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY on 2 March 2017
01 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 4.20 Statement of affairs with form 4.19
01 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21
27 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 101
19 Feb 2016 CH01 Director's details changed for Mr Michael Alan Johnson on 18 February 2016
19 Feb 2016 CH01 Director's details changed for Mrs Joy Amelia Aldridge on 18 February 2016
08 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 101
03 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 101
14 Oct 2013 AP01 Appointment of Mr Michael Alan Johnson as a director
14 Oct 2013 TM01 Termination of appointment of Stuart Aldridge as a director
20 Sep 2013 AP01 Appointment of Mr Stuart James Aldridge as a director
09 Sep 2013 TM01 Termination of appointment of Michael Johnson as a director
18 Jul 2013 AA Accounts for a dormant company made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
24 May 2013 CH01 Director's details changed for Mrs Joy Amelia Aldridge on 15 May 2013
07 Dec 2012 TM01 Termination of appointment of Raymond Cradock as a director
07 Nov 2012 TM01 Termination of appointment of Robin Johnson as a director