Advanced company searchLink opens in new window

BPL BUILDING SERVICES LIMITED

Company number 07173370

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)
16 Jun 2024 LIQ10 Removal of liquidator by court order
15 Jun 2024 600 Appointment of a voluntary liquidator
21 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 9 June 2023
28 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 9 June 2022
10 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 9 June 2021
03 Mar 2021 AD01 Registered office address changed from C/O Kevin Brown Limited 500 High Road Woodford Green Essex IG8 0PN to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 3 March 2021
03 Mar 2021 600 Appointment of a voluntary liquidator
03 Mar 2021 LIQ06 Resignation of a liquidator
26 Jun 2020 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to 500 High Road Woodford Green Essex IG8 0PN on 26 June 2020
26 Jun 2020 600 Appointment of a voluntary liquidator
13 Sep 2019 MR04 Satisfaction of charge 071733700001 in full
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
07 Mar 2017 CH01 Director's details changed for Mr Colin Ballantyne on 7 March 2017
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 Mar 2015 TM01 Termination of appointment of a director
11 Feb 2015 MR01 Registration of charge 071733700001, created on 2 February 2015
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 CERTNM Company name changed c b corporate services LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution