Advanced company searchLink opens in new window

THE BANKRUPTCY PROTECTION FUND LIMITED

Company number 05443284

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)
12 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 18 August 2023
07 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 18 August 2022
13 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 18 August 2021
17 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 18 August 2020
28 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 18 August 2019
25 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 18 August 2018
19 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 18 August 2017
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 18 August 2016
26 Oct 2015 4.68 Liquidators' statement of receipts and payments to 18 August 2015
24 Oct 2014 4.68 Liquidators' statement of receipts and payments to 18 August 2014
29 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Aug 2013 AD01 Registered office address changed from 20 Brindley Road Manchester M16 9HQ United Kingdom on 28 August 2013
27 Aug 2013 4.20 Statement of affairs with form 4.19
27 Aug 2013 600 Appointment of a voluntary liquidator
27 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1
18 Jun 2013 CH01 Director's details changed for Mr Christopher Holmes on 4 May 2013
18 Jun 2013 CH03 Secretary's details changed for Mr Christopher Holmes on 4 May 2013
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
28 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Jun 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Jun 2010 TM01 Termination of appointment of Antony Solomons as a director