Advanced company searchLink opens in new window

BGO DEVELOPMENTS LIMITED

Company number 06085292

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 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2022 LIQ03 Liquidators' statement of receipts and payments to 25 February 2022
23 Jun 2021 AD01 Registered office address changed from 5-6 Waterside Court Albany Street Newport South Wales NP20 5NT to C/O Purnells Goldfields House 18a Gold Tops Newport S Wales NP20 4PH on 23 June 2021
23 Jun 2021 600 Appointment of a voluntary liquidator
29 Mar 2021 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
08 Aug 2018 BONA Bona Vacantia disclaimer
08 Aug 2018 BONA Bona Vacantia disclaimer
21 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
22 Jul 2014 4.68 Liquidators' statement of receipts and payments to 20 June 2014
17 Dec 2013 AD01 Registered office address changed from St Marks House 3 Gold Tops Newport NP20 4PG on 17 December 2013
21 Aug 2013 4.68 Liquidators' statement of receipts and payments to 20 June 2013
03 Jul 2012 600 Appointment of a voluntary liquidator
26 Jun 2012 AD01 Registered office address changed from 12 the Meadows Halstead Kent TN14 7HD on 26 June 2012
26 Jun 2012 4.70 Declaration of solvency
26 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
14 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
12 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
09 May 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
20 May 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Gill Turner on 31 December 2009
20 May 2010 CH01 Director's details changed for Simon Gardner on 31 December 2009