BA ENGINEERING AND GENERAL SERVICES LTD
Company number 10489158
- Company Overview for BA ENGINEERING AND GENERAL SERVICES LTD (10489158)
- Filing history for BA ENGINEERING AND GENERAL SERVICES LTD (10489158)
- People for BA ENGINEERING AND GENERAL SERVICES LTD (10489158)
- Insolvency for BA ENGINEERING AND GENERAL SERVICES LTD (10489158)
- More for BA ENGINEERING AND GENERAL SERVICES LTD (10489158)
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) |
---|---|---|---|
05 Sep 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 5 September 2023 | |
05 Sep 2023 | LIQ02 | Statement of affairs | |
05 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
18 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
18 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
17 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
27 Nov 2018 | CH01 | Director's details changed for Mr Brendan Nwachukwu Agu on 19 November 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mr Brendan Nwachukwu Agu as a person with significant control on 19 November 2018 | |
17 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
12 Dec 2017 | PSC04 | Change of details for Mr Brendan Nwachukwu Agu as a person with significant control on 20 November 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Mr Brendan Nwachukwu Agu on 20 November 2017 | |
23 Jan 2017 | AD01 | Registered office address changed from 9 Andrews Furlong, Mill Road Banham Norwich NR16 2HU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 January 2017 | |
21 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-21
|