BPI TRADING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Appointment of a voluntary liquidator |
04/09/254 September 2025 New | Resolutions |
04/09/254 September 2025 New | Registered office address changed from Philip House 6 Stamford Road Bowdon Altrincham Cheshire WA14 2JU to Egyptian Mill Egyptian Street Bolton BL1 2HS on 2025-09-04 |
04/09/254 September 2025 New | Statement of affairs |
14/06/2514 June 2025 | Termination of appointment of Daniel David Thomas as a director on 2025-06-14 |
13/05/2513 May 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
06/02/256 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
27/11/2427 November 2024 | Previous accounting period shortened from 2024-02-27 to 2024-02-26 |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
13/05/2413 May 2024 | Micro company accounts made up to 2023-02-28 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | Change of details for R Michael David Thomas as a person with significant control on 2024-02-02 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
30/11/2330 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/02/235 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/02/226 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
18/12/2118 December 2021 | Micro company accounts made up to 2021-02-28 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
12/02/2012 February 2020 | DIRECTOR APPOINTED MR DANIEL DAVID THOMAS |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
15/11/1715 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
29/04/1629 April 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/06/1512 June 2015 | COMPANY NAME CHANGED BEAUCHAMPS PERSONAL INJURY LTD CERTIFICATE ISSUED ON 12/06/15 |
20/05/1520 May 2015 | DIRECTOR APPOINTED MR MICHAEL DAVID THOMAS |
20/05/1520 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS |
18/05/1518 May 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILLIP THOMAS / 18/05/2015 |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM FLOOR 2 FOURWAYS HOUSE 57 HILTON STREET MANCHESTER GREATER MANCHESTER M12EJ UNITED KINGDOM |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/02/145 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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