- Company Overview for B L PLANT SERVICES LIMITED (04989152)
- Filing history for B L PLANT SERVICES LIMITED (04989152)
- People for B L PLANT SERVICES LIMITED (04989152)
- Charges for B L PLANT SERVICES LIMITED (04989152)
- Insolvency for B L PLANT SERVICES LIMITED (04989152)
- More for B L PLANT SERVICES LIMITED (04989152)
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) |
---|---|---|---|
13 Feb 2023 | AD01 | Registered office address changed from Swan House Westpoint Road Thornaby Stockton-on-Tees TS17 6BP England to Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 13 February 2023 | |
13 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2023 | LIQ02 | Statement of affairs | |
19 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Aug 2022 | MR04 | Satisfaction of charge 2 in full | |
05 Jul 2022 | PSC04 | Change of details for Mr James William Bailey as a person with significant control on 5 July 2022 | |
05 Jul 2022 | CH03 | Secretary's details changed for James William Bailey on 5 July 2022 | |
05 Jul 2022 | CH01 | Director's details changed for James William Bailey on 5 July 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from 10 Willow Park Langley Park County Durham DH7 9FF to Swan House Westpoint Road Thornaby Stockton-on-Tees TS17 6BP on 5 July 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
14 Aug 2017 | PSC04 | Change of details for Mr James William Bailey as a person with significant control on 21 July 2017 | |
11 Aug 2017 | PSC02 | Notification of J V International Limited as a person with significant control on 21 July 2017 | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jul 2017 | PSC04 | Change of details for Mr James William Bailey as a person with significant control on 20 June 2017 | |
30 Jun 2017 | PSC07 | Cessation of Brian Maxwell as a person with significant control on 20 June 2017 |