Advanced company searchLink opens in new window

B G P PLYMOUTH LIMITED

Company number 04568513

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2013 DS01 Application to strike the company off the register
13 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2012-11-13
  • GBP 2
13 Nov 2012 CH01 Director's details changed for Lesley Ann Anderson on 1 October 2012
13 Nov 2012 CH03 Secretary's details changed for Lesley Ann Anderson on 1 October 2012
13 Nov 2012 CH01 Director's details changed for Graham Trevor Anderson on 19 June 2012
13 Nov 2012 AD01 Registered office address changed from Tor Lodge the Glade Crapstone Yelverton Devon PL20 7PR United Kingdom on 13 November 2012
15 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from 44 Union Street Plymouth Devon PL1 3EY on 15 November 2011
12 Nov 2011 AA Total exemption small company accounts made up to 14 February 2011
16 Mar 2011 AA01 Previous accounting period extended from 31 December 2010 to 14 February 2011
12 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jan 2010 AR01 Annual return made up to 21 October 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Lesley Ann Anderson on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Graham Trevor Anderson on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Lesley Ann Anderson on 30 April 2009
26 Jan 2010 CH03 Secretary's details changed for Lesley Ann Anderson on 30 April 2009
03 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Oct 2008 363a Return made up to 21/10/08; full list of members
21 Oct 2008 288c Director and Secretary's Change of Particulars / lesley anderson / 14/04/2008 / HouseName/Number was: , now: flat 2,; Street was: 4 brutton way, now: 84 durnford street; Area was: , now: stonehouse; Post Town was: chard, now: plymouth; Region was: somerset, now: devon; Post Code was: PL1 5RR, now: PL1 3QW; Country was: , now: united kingdom
11 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007