BP SUTTON LIMITED: Filings
Overview
| Company Name | BP SUTTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00182436 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BP SUTTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of David Alan Rider as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr. John Harold Bartlett as a director on Dec 04, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Stephen Blythe as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Christopher Harrington as a director on Oct 06, 2014 | 1 pages | TM01 | ||||||||||
Appointment of David Alan Rider as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Director's details changed for Mr Roger Christopher Harrington on Sep 05, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Termination of appointment of Robert Fearnley as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr James Stephen Blythe as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Sunbury Secretaries Limited on Jul 07, 2011 | 2 pages | CH04 | ||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Robert Carl Fearnley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Yasin Ali as a secretary | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0