BGS ARCHITECTS LIMITED

04075603
THE WOODEN BARN LITTLE BALDON OXFORD OX44 9PU

Documents

Documents
Date Category Description Pages
08 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
08 May 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
10 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
18 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
17 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
15 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Nov 2020 insolvency Liquidation Disclaimer Notice 5 Buy now
06 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Oct 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Oct 2020 resolution Resolution 1 Buy now
29 Oct 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 9 Buy now
31 Oct 2019 officers Termination of appointment of director (James Hamish Mcmichael) 1 Buy now
04 Sep 2019 officers Appointment of secretary (Mr Alexander James Roach) 2 Buy now
04 Sep 2019 officers Termination of appointment of director (Marion Mary Eyles (Nee Brereton)) 1 Buy now
04 Sep 2019 officers Termination of appointment of secretary (Marion Mary Eyles (Nee Brereton)) 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2019 capital Return of purchase of own shares 3 Buy now
22 Feb 2019 accounts Annual Accounts 9 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2018 officers Change of particulars for secretary (Marion Mary Brereton) 1 Buy now
21 Jul 2018 officers Change of particulars for director (Ms Marion Brereton) 2 Buy now
22 May 2018 officers Termination of appointment of director (Gary Collins) 1 Buy now
26 Mar 2018 accounts Annual Accounts 8 Buy now
20 Nov 2017 capital Return of purchase of own shares 3 Buy now
31 Oct 2017 capital Return of purchase of own shares 3 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 5 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 May 2016 capital Return of Allotment of shares 4 Buy now
11 May 2016 capital Return of purchase of own shares 3 Buy now
11 May 2016 capital Return of purchase of own shares 3 Buy now
16 Feb 2016 accounts Annual Accounts 5 Buy now
21 Oct 2015 officers Termination of appointment of director (Christopher Hale) 1 Buy now
19 Oct 2015 annual-return Annual Return 8 Buy now
26 May 2015 officers Termination of appointment of director (Bruce Lorimer Cockburn) 1 Buy now
01 Apr 2015 officers Appointment of director (Mr Neil Eaton) 2 Buy now
23 Mar 2015 accounts Annual Accounts 5 Buy now
13 Mar 2015 officers Appointment of director (Ms Marion Brereton) 2 Buy now
21 Oct 2014 officers Termination of appointment of director (Roger Stretton) 1 Buy now
23 Sep 2014 annual-return Annual Return 8 Buy now
23 Sep 2014 officers Change of particulars for director (Mr Roger Stretton) 2 Buy now
23 Jun 2014 accounts Annual Accounts 5 Buy now
18 Dec 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
23 Sep 2013 annual-return Annual Return 8 Buy now
18 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
10 Oct 2012 capital Notice of name or other designation of class of shares 2 Buy now
10 Oct 2012 capital Notice of name or other designation of class of shares 2 Buy now
24 Sep 2012 annual-return Annual Return 8 Buy now
24 May 2012 officers Appointment of director (Mr James Hamish Mcmichael) 2 Buy now
24 May 2012 officers Termination of appointment of director (James Mcmichael) 1 Buy now
24 May 2012 officers Change of particulars for director (Mr James Roach) 2 Buy now
24 May 2012 officers Change of particulars for director (Mr Hamish Mcmichael) 2 Buy now
22 May 2012 officers Appointment of director (Mr Hamish Mcmichael) 2 Buy now
22 May 2012 officers Appointment of director (Mr Gary Collins) 2 Buy now
22 May 2012 officers Appointment of director (Mr James Roach) 2 Buy now
22 May 2012 officers Appointment of director (Mr Christopher Hale) 2 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
07 Oct 2011 annual-return Annual Return 6 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
05 Oct 2010 annual-return Annual Return 6 Buy now
05 Oct 2010 officers Change of particulars for director (Roger Stretton) 2 Buy now
05 Oct 2010 officers Change of particulars for director (Bruce Lorimer Cockburn) 2 Buy now
16 Jan 2010 accounts Annual Accounts 5 Buy now
23 Sep 2009 annual-return Return made up to 21/09/09; full list of members 5 Buy now
04 Dec 2008 accounts Annual Accounts 5 Buy now
07 Oct 2008 annual-return Return made up to 21/09/08; full list of members 5 Buy now
24 Jun 2008 capital Ad 28/03/08\gbp si 22@1=22\gbp ic 78/100\ 2 Buy now
24 Jun 2008 resolution Resolution 1 Buy now
24 Jun 2008 resolution Resolution 1 Buy now
03 Jun 2008 capital Gbp ic 100/78\20/03/08\gbp sr 22@1=22\ 1 Buy now
03 Apr 2008 officers Appointment terminated director alan berman 1 Buy now
26 Sep 2007 annual-return Return made up to 21/09/07; full list of members 3 Buy now
05 Sep 2007 accounts Annual Accounts 5 Buy now
20 Jan 2007 accounts Annual Accounts 7 Buy now
05 Oct 2006 annual-return Return made up to 21/09/06; full list of members 3 Buy now
26 Sep 2006 capital Ad 01/04/05-16/05/05 £ si 100@1 2 Buy now
21 Sep 2005 annual-return Return made up to 21/09/05; full list of members 4 Buy now
15 Aug 2005 accounts Annual Accounts 6 Buy now
15 Oct 2004 annual-return Return made up to 21/09/04; full list of members 8 Buy now
24 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2004 accounts Annual Accounts 6 Buy now
29 Dec 2003 accounts Annual Accounts 10 Buy now
04 Oct 2003 annual-return Return made up to 21/09/03; full list of members 8 Buy now
31 Mar 2003 officers New director appointed 1 Buy now
21 Nov 2002 accounts Annual Accounts 12 Buy now
26 Oct 2002 annual-return Return made up to 21/09/02; full list of members 8 Buy now
05 Dec 2001 annual-return Return made up to 21/09/01; full list of members 7 Buy now
04 Dec 2001 accounts Annual Accounts 1 Buy now
04 Dec 2001 accounts Accounting reference date shortened from 30/09/01 to 31/03/01 1 Buy now
15 Nov 2001 capital Ad 01/08/01--------- £ si 100@1=100 £ ic 1/101 3 Buy now
15 Nov 2000 address Registered office changed on 15/11/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU 1 Buy now
15 Nov 2000 officers Secretary resigned 1 Buy now
15 Nov 2000 officers Director resigned 1 Buy now