Advanced company searchLink opens in new window

BGP-REID CROWTHER LIMITED

Company number 02090028

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)
12 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
22 Feb 2017 4.68 Liquidators' statement of receipts and payments to 15 December 2016
12 Jan 2016 AD03 Register(s) moved to registered inspection location Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER
12 Jan 2016 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER
12 Jan 2016 AD01 Registered office address changed from C/O Aecom Design Build Limited Fitzwilliam House, Wentworth Business Park Maple Road Tankersley Barnsley S75 3DL to 1 More London Place London SE1 2AF on 12 January 2016
07 Jan 2016 600 Appointment of a voluntary liquidator
07 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
07 Jan 2016 4.70 Declaration of solvency
11 Nov 2015 AP01 Appointment of Mr Ian James Adamson as a director on 5 November 2015
11 Nov 2015 TM01 Termination of appointment of David Clancy as a director on 5 November 2015
02 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,387
02 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Jan 2015 AP03 Appointment of Mr Ian James Adamson as a secretary on 19 December 2014
23 Dec 2014 TM02 Termination of appointment of Kate Noble as a secretary on 19 December 2014
17 Dec 2014 MR04 Satisfaction of charge 2 in full
17 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3,387
17 Oct 2014 AD04 Register(s) moved to registered office address C/O Aecom Design Build Limited Fitzwilliam House, Wentworth Business Park Maple Road Tankersley Barnsley S75 3DL
07 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
12 Jun 2014 TM01 Termination of appointment of Mark Studholme as a director
24 Mar 2014 AP03 Appointment of Dr Kate Noble as a secretary
05 Mar 2014 TM02 Termination of appointment of Leigh Manton as a secretary
05 Mar 2014 TM02 Termination of appointment of Leigh Manton as a secretary
27 Jan 2014 TM01 Termination of appointment of James Kirkwood as a director
19 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3,387