B & P FABRICATIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
27/01/1527 January 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
14/10/1414 October 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
01/10/141 October 2014 | APPLICATION FOR STRIKING-OFF |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
12/02/1412 February 2014 | PREVEXT FROM 31/05/2013 TO 30/11/2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
29/05/1329 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 16 WATER STREET NEWCASTLE STAFFORDSHIRE ST5 3UB |
01/06/111 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAILES / 29/05/2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PEPPER / 29/05/2010 |
02/06/102 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/05/0730 May 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/06/051 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: G OFFICE CHANGED 22/06/04 23 GEORGE STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1JX |
25/07/0325 July 2003 | NEW DIRECTOR APPOINTED |
25/07/0325 July 2003 | NEW SECRETARY APPOINTED |
25/07/0325 July 2003 | DIRECTOR RESIGNED |
25/07/0325 July 2003 | SECRETARY RESIGNED |
25/07/0325 July 2003 | NEW DIRECTOR APPOINTED |
29/05/0329 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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