Advanced company searchLink opens in new window

B.G.T. SUPPLIES LIMITED

Company number 01622553

Filter by category

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)
08 May 2013 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Sep 2012 4.68 Liquidators' statement of receipts and payments to 18 September 2012
22 Mar 2012 4.68 Liquidators' statement of receipts and payments to 18 March 2012
21 Sep 2011 4.68 Liquidators' statement of receipts and payments to 18 September 2011
31 Mar 2011 4.68 Liquidators' statement of receipts and payments to 18 March 2011
27 Sep 2010 4.68 Liquidators' statement of receipts and payments to 18 September 2010
25 Mar 2010 4.68 Liquidators' statement of receipts and payments to 18 March 2010
28 Nov 2009 4.68 Liquidators' statement of receipts and payments to 18 September 2009
15 Apr 2009 4.68 Liquidators' statement of receipts and payments to 18 March 2009
04 Apr 2008 287 Registered office changed on 04/04/2008 from suite 2 1ST floor turnpike gate house birmingham road alcester warwickshire B49 5JG
04 Apr 2008 600 Appointment of a voluntary liquidator
19 Mar 2008 2.24B Administrator's progress report to 2 June 2008
19 Mar 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Feb 2008 2.26B Amended certificate of constitution of creditors' committee
20 Feb 2008 2.23B Result of meeting of creditors
20 Feb 2008 2.23B Result of meeting of creditors
11 Feb 2008 2.16B Statement of affairs
30 Jan 2008 CERTNM Company name changed arrow supply company LIMITED\certificate issued on 30/01/08
30 Jan 2008 2.17B Statement of administrator's proposal
12 Dec 2007 287 Registered office changed on 12/12/07 from: fastener house sunbeam road woburn road industrial estate kempston beds MK42 7BZ
11 Dec 2007 2.12B Appointment of an administrator
14 Nov 2007 395 Particulars of mortgage/charge
21 Aug 2007 363a Return made up to 30/06/07; full list of members
17 Jan 2007 288b Director resigned