BG HOLDINGS LIMITED: Filings

  • Overview

    Company NameBG HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01869147
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BG HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF on Jul 15, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Total exemption full accounts made up to Nov 30, 2013

    11 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Manuel Uria-Fernandez on Sep 10, 2013

    2 pagesCH01

    Termination of appointment of Kimon Celicourt Macris De Ridder as a director on Aug 14, 2013

    1 pagesTM01

    Appointment of Mr Steven Mark Pickering as a director on Aug 13, 2013

    2 pagesAP01

    Full accounts made up to Nov 30, 2012

    15 pagesAA

    Annual return made up to Jan 01, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Agnes Xavier-Phillips as a director on Nov 30, 2012

    1 pagesTM01

    Current accounting period shortened from Dec 31, 2012 to Nov 30, 2012

    1 pagesAA01

    Termination of appointment of Robert James Garden as a director on Oct 29, 2012

    1 pagesTM01

    Termination of appointment of David Harvey as a director on Oct 29, 2012

    1 pagesTM01

    Termination of appointment of Steven Mark Pickering as a director on Oct 29, 2012

    1 pagesTM01

    Termination of appointment of Kellie Victoria Evans as a director on Oct 29, 2012

    1 pagesTM01

    Termination of appointment of Duncan Gee Berry as a director on Oct 29, 2012

    1 pagesTM01

    Memorandum and Articles of Association

    36 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Steven Mark Pickering as a director on Jun 19, 2012

    2 pagesAP01

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Delete all provisions of memorandum and treat as provisions of arts 12/01/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    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