B & G CONTROLS LIMITED

Company Documents

DateDescription
02/12/162 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/09/162 September 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM
THE OAST 62 BELL ROAD
SITTINGBOURNE
KENT
ME10 4HE
ENGLAND

View Document

23/06/1523 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

19/06/1519 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/06/1519 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK GARWOOD

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MARSDEN

View Document

10/10/1410 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/07/1325 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/05/1228 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/08/1019 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LILY GARWOOD / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GARWOOD / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH IAN MARSDEN / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GARWOOD / 01/10/2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM UNIT C1 ST GEORGES BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3TB ENGLAND

View Document

12/08/0912 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0912 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: GISTERED OFFICE CHANGED ON 12/08/2009 FROM UNIT C1 CASTLE ROAD ST GEORGES BUSINESS PARK SITTINGBOURNE KENT ME10 3TB

View Document

12/08/0912 August 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MR KEITH IAN MARSDEN

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: GISTERED OFFICE CHANGED ON 15/07/2008 FROM 1 LONDON ROAD SITTINGBOURNE KENT ME10 1NQ

View Document

04/06/084 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

03/02/973 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

14/03/9514 March 1995 S366A DISP HOLDING AGM 18/01/95

View Document

14/03/9514 March 1995 S252 DISP LAYING ACC 18/01/95

View Document

14/03/9514 March 1995 EXEMPTION FROM APPOINTING AUDITORS 18/01/95

View Document

14/03/9514 March 1995 S386 DISP APP AUDS 18/01/95

View Document

02/06/942 June 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 SECRETARY RESIGNED

View Document

27/05/9327 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company