BGO DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/11/2212 November 2022 Final Gazette dissolved following liquidation

View Document

11/05/2211 May 2022 Liquidators' statement of receipts and payments to 2022-02-25

View Document

23/06/2123 June 2021 Appointment of a voluntary liquidator

View Document

23/06/2123 June 2021 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 2021-06-23

View Document

03/07/123 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1226 June 2012 DECLARATION OF SOLVENCY

View Document

26/06/1226 June 2012 SPECIAL RESOLUTION TO WIND UP

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 12 THE MEADOWS HALSTEAD KENT TN14 7HD

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/05/119 May 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/05/1020 May 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILL TURNER / 31/12/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARDNER / 31/12/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL BLYTH / 31/12/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN OLLIF / 31/12/2009

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/04/089 April 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: HINTON AVENUE, HOUNSLOW, MIDDX, TW4 6AP

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 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