Advanced company searchLink opens in new window

B G I SUPPLIES LIMITED

Company number 05818614

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)
21 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 230
06 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 230
06 Jun 2015 AD01 Registered office address changed from 5 Elstree Gate, Elstree Way Borehamwood Hertfordshire WD6 1JD to Building 44, Unit 2 Longcross Studios Chobham Lane Chertsey Surrey KT16 0EE on 6 June 2015
22 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 230
04 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Jul 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
09 Jul 2013 SH01 Statement of capital following an allotment of shares on 2 July 2012
  • GBP 230
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Jul 2012 AP01 Appointment of Stuart Heath as a director
03 Jul 2012 AA Total exemption small company accounts made up to 31 May 2011
30 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2012 TM01 Termination of appointment of Michael Dawson as a director
29 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
29 Jun 2012 CH01 Director's details changed for Neil Corbould on 7 October 2011
29 Jun 2012 CH01 Director's details changed for Michael Dawson on 12 October 2011
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 31/07/2010.
10 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 21 October 2010
  • GBP 225
  • ANNOTATION A second filed SH01 was registered on 02/09/2011.
18 Aug 2010 CH01 Director's details changed for Mr Neil Corbould on 21 November 2009
18 Aug 2010 TM01 Termination of appointment of Neil Corbould as a director
03 Aug 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders