Advanced company searchLink opens in new window

BPB FINANCE (NO.5) LIMITED

Company number 04505172

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)
15 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Mar 2016 4.40 Notice of ceasing to act as a voluntary liquidator
09 Mar 2016 LIQ MISC OC Court order INSOLVENCY:order of court on the matter of removal of liquidator
27 Nov 2015 AD01 Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 27 November 2015
27 Nov 2015 AD02 Register inspection address has been changed to Saint Gobain House Binley Business Park Coventry CV3 2TT
25 Nov 2015 600 Appointment of a voluntary liquidator
25 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
25 Nov 2015 4.70 Declaration of solvency
01 Oct 2015 AP01 Appointment of Mr Philip Edward Moore as a director on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of Bertrand Pierre Antoine Clavel as a director on 29 September 2015
01 Oct 2015 TM01 Termination of appointment of Emmanuel Du Moulin as a director on 1 October 2015
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 12,360
13 May 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jan 2015 CH01 Director's details changed for Mr Emmanuel Du Moulin on 18 August 2014
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12,360
18 Feb 2014 AUD Auditor's resignation
17 Feb 2014 MISC Aud sect 519
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
21 Sep 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
22 Nov 2011 AP01 Appointment of Mr Emmanuel Du Moulin as a director
22 Nov 2011 TM01 Termination of appointment of Thierry Lambert as a director