- Company Overview for BP REALISATIONS LIMITED (01915327)
- Filing history for BP REALISATIONS LIMITED (01915327)
- People for BP REALISATIONS LIMITED (01915327)
- Charges for BP REALISATIONS LIMITED (01915327)
- Insolvency for BP REALISATIONS LIMITED (01915327)
- More for BP REALISATIONS LIMITED (01915327)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2011 | AC92 | Restoration by order of the court | |
21 Mar 2009 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2008 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2008 | |
21 Dec 2008 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Aug 2008 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2008 | |
20 Feb 2008 | 4.68 | Liquidators' statement of receipts and payments | |
20 Apr 2007 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2007 | 287 | Registered office changed on 02/03/07 from: kpmg LLP st james square manchester M2 6DS | |
14 Feb 2007 | 2.24B | Administrator's progress report | |
14 Feb 2007 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Sep 2006 | 2.24B | Administrator's progress report | |
08 May 2006 | 2.23B | Result of meeting of creditors | |
21 Apr 2006 | 2.17B | Statement of administrator's proposal | |
18 Apr 2006 | 2.17B | Statement of administrator's proposal | |
31 Mar 2006 | CERTNM | Company name changed brand packaging LIMITED\certificate issued on 31/03/06 | |
15 Mar 2006 | 2.16B | Statement of affairs | |
24 Feb 2006 | 287 | Registered office changed on 24/02/06 from: bridge mills holland street pendleton salford greater manchester M6 6EL | |
22 Feb 2006 | 2.12B | Appointment of an administrator | |
20 Feb 2006 | 363s | Return made up to 29/12/05; full list of members | |
03 Feb 2006 | 288b | Director resigned | |
28 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Dec 2005 | 395 | Particulars of mortgage/charge |