- Company Overview for BPT GAS SERVICES LIMITED (09681460)
- Filing history for BPT GAS SERVICES LIMITED (09681460)
- People for BPT GAS SERVICES LIMITED (09681460)
- More for BPT GAS SERVICES LIMITED (09681460)
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 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
16 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
12 Sep 2019 | TM01 | Termination of appointment of Paula Glynis Palmer as a director on 12 September 2019 | |
12 Sep 2019 | TM02 | Termination of appointment of Paula Glynis Palmer as a secretary on 12 September 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
26 Jun 2019 | CH01 | Director's details changed for Mr William Michael Tuck on 26 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Paula Glynis Palmer on 26 June 2019 | |
26 Jun 2019 | PSC04 | Change of details for Mr William Michael Tuck as a person with significant control on 26 June 2019 | |
26 Jun 2019 | CH03 | Secretary's details changed for Mr Paula Glynis Palmer on 26 June 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from 24 Oaklands Mews Rochford Essex SS4 1GE England to Broom House London Road Hadleigh Benfleet SS7 2QL on 26 June 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
18 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
20 Apr 2017 | AD02 | Register inspection address has been changed to 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
29 Apr 2016 | AP01 | Appointment of Paula Glynis Palmer as a director on 29 April 2016 | |
08 Feb 2016 | CH03 | Secretary's details changed for Mr Paula Glynis Palmer on 1 February 2016 |