Advanced company searchLink opens in new window

BPP READING LIMITED

Company number 03156030

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2011 DS01 Application to strike the company off the register
12 Aug 2011 SH19 Statement of capital on 12 August 2011
  • GBP 0.6
12 Aug 2011 SH20 Statement by Directors
12 Aug 2011 CAP-SS Solvency Statement dated 29/07/11
12 Aug 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
20 May 2011 TM01 Termination of appointment of Stephen Nower as a director
15 Feb 2011 AA Accounts for a dormant company made up to 31 August 2010
01 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
19 Apr 2010 AA Accounts for a dormant company made up to 31 August 2009
11 Jan 2010 TM02 Termination of appointment of Michael Daykin as a secretary
19 Oct 2009 CH01 Director's details changed for Christopher Michael Ross-Roberts on 9 October 2009
19 Oct 2009 CH01 Director's details changed for Stephen Nower on 9 October 2009
07 Aug 2009 225 Accounting reference date shortened from 31/12/2009 to 31/08/2009
02 Jul 2009 363a Return made up to 22/05/09; full list of members
01 Jul 2009 AA Accounts made up to 31 December 2008
06 Oct 2008 AA Accounts made up to 31 December 2007
30 Jun 2008 363a Return made up to 22/05/08; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
21 Sep 2007 288b Director resigned
12 Jun 2007 363a Return made up to 22/05/07; full list of members
25 Oct 2006 288b Director resigned
26 Sep 2006 AA Accounts made up to 31 December 2005