REFRESH B G LLP

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2030 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

14/10/1914 October 2019 LLP MEMBER APPOINTED MRS ELLA CRAIG

View Document

10/06/1910 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM UNIT 29 WEST LANCS INVESTMENT CENTRE SKELMERSDALE WN8 9TG ENGLAND

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, LLP MEMBER GLYN TORR

View Document

31/07/1831 July 2018 CESSATION OF GLYN TORR AS A PSC

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON CRAIG

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM UNIT 29 MAPLE VIEW WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG ENGLAND

View Document

29/09/1629 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

01/06/161 June 2016 ANNUAL RETURN MADE UP TO 28/03/16

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM UNIT 27 MARTINS COURT HINDLEY WIGAN LANCASHIRE WN2 4AZ

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDREW HASLAM

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 LLP MEMBER APPOINTED MR ANDREW HASLAM

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

10/08/1510 August 2015 ANNUAL RETURN MADE UP TO 28/03/15

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 16 BERRY LANE LONGRIDGE PRESTON PR3 3JA

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 ANNUAL RETURN MADE UP TO 28/03/14

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 316 BLACKPOOL ROAD FULWOOD PRESTON LANCASHIRE PR2 3AE UNITED KINGDOM

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 ANNUAL RETURN MADE UP TO 28/03/13

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN WALLER

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 ANNUAL RETURN MADE UP TO 28/03/12

View Document

28/03/1228 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

28/03/1128 March 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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