Advanced company searchLink opens in new window

BGRS RELOCATION HOLDINGS LIMITED

Company number 04197763

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2015 DS01 Application to strike the company off the register
05 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,900,002
04 Dec 2014 AA Full accounts made up to 30 September 2013
29 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 September 2013
21 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,900,002
08 Oct 2013 AA Accounts made up to 31 December 2012
07 Aug 2013 AP01 Appointment of Michael Douglas Mcgee as a director
07 Aug 2013 AP01 Appointment of Mr James Lane Tuckey as a director
07 Aug 2013 TM01 Termination of appointment of Stephen Fairn as a director
07 Aug 2013 TM01 Termination of appointment of Sebastien Racine as a director
24 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
15 Apr 2013 AD03 Register(s) moved to registered inspection location
18 Feb 2013 AD02 Register inspection address has been changed
12 Dec 2012 CERTNM Company name changed pricoa relocation holdings LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-11-26
05 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-26
05 Dec 2012 CONNOT Change of name notice
26 Jul 2012 AA Accounts made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
29 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Jan 2012 AD01 Registered office address changed from C/O Simmons & Simmons Citypoint One Ropemaker Street London EC2Y 9SS on 31 January 2012
26 Jan 2012 TM02 Termination of appointment of Simmlaw Services Limited as a secretary
18 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms & conditions/business of documents 22/12/2011