- Company Overview for BPE BUSINESS CONNECTIONS LTD (08071164)
- Filing history for BPE BUSINESS CONNECTIONS LTD (08071164)
- People for BPE BUSINESS CONNECTIONS LTD (08071164)
- Insolvency for BPE BUSINESS CONNECTIONS LTD (08071164)
- More for BPE BUSINESS CONNECTIONS LTD (08071164)
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
|
|
27 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
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
|
|
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
|
|
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 |