- Company Overview for BAGLAN OPERATIONS LIMITED (03882153)
- Filing history for BAGLAN OPERATIONS LIMITED (03882153)
- People for BAGLAN OPERATIONS LIMITED (03882153)
- Charges for BAGLAN OPERATIONS LIMITED (03882153)
- Insolvency for BAGLAN OPERATIONS LIMITED (03882153)
- More for BAGLAN OPERATIONS LIMITED (03882153)
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) |
---|---|---|---|
05 Jul 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Apr 2021 | COCOMP | Order of court to wind up | |
26 Apr 2021 | AD01 | Registered office address changed from Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ to C/O Kpmg Llp 15 Canada Square London E14 5GL on 26 April 2021 | |
05 Feb 2021 | TM02 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 5 January 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
02 Dec 2020 | TM01 | Termination of appointment of Kevin Mccullough as a director on 25 November 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Jeffrey James Holder as a director on 5 August 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Edward Metcalfe as a director on 28 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Gordon Ian Winston Parsons as a director on 29 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Irene Otero-Novas Miranda as a director on 29 June 2020 | |
05 Feb 2020 | AA | Full accounts made up to 31 March 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
01 Apr 2019 | MR01 | Registration of charge 038821530007, created on 25 March 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
24 Nov 2018 | MR04 | Satisfaction of charge 038821530004 in full | |
20 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
29 Oct 2018 | CH01 | Director's details changed for Dr Edward Metcalfe on 22 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Irene Otero-Novas Miranda on 22 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Mr Gordon Ian Winston Parsons on 1 January 2017 | |
29 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
16 Mar 2018 | AP01 | Appointment of Irene Otero-Novas Miranda as a director on 23 February 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Douglas Stuart Mcleish as a director on 3 November 2017 | |
19 Dec 2017 | MR01 | Registration of charge 038821530006, created on 14 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
27 Sep 2017 | AA | Full accounts made up to 31 March 2017 |