Advanced company searchLink opens in new window

BP REALISATIONS LIMITED

Company number 01915327

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)
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