Bedfield
Woodbridge
Suffolk
IP13 7HH
Director Name | Mr Andrew Thurlbourn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New House Manor Lane, Horringer Bury St. Edmunds Suffolk IP29 5PY |
Director Name | David George Tilson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Eoodares 5 Regent Court Cottesmore Gardens Basildon Essex SS15 5SU |
Secretary Name | Joanne Joyce Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 St. Andrews Avenue Elm Park Hornchurch Essex RM12 5DT |
Registered Address | Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Forbi-pi LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2016 | Application to strike the company off the register (3 pages) |
5 August 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
11 August 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
24 April 2014 | Company name changed 4 bg group LIMITED\certificate issued on 24/04/14
|
24 April 2014 | Change of name notice (2 pages) |
4 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
19 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
3 September 2012 | Company name changed bg solutions group LIMITED\certificate issued on 03/09/12
|
23 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Change of name notice (2 pages) |
2 April 2012 | Registered office address changed from Unit 7 Childerditch Ind Park Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Registered office address changed from Unit 7 Childerditch Ind Park Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page) |
8 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Director's details changed for Mr Gregory Edward Mazurkewicz on 1 October 2009 (2 pages) |
24 March 2011 | Director's details changed for Mr Gregory Edward Mazurkewicz on 1 October 2009 (2 pages) |
25 August 2010 | Total exemption full accounts made up to 30 November 2009 (4 pages) |
3 June 2010 | Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for David George Tilson on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gregory Edward Mazurkewicz on 23 March 2010 (2 pages) |
14 July 2009 | Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page) |
24 March 2009 | Incorporation (21 pages) |