This company is commonly known as Bps Conservation Limited. The company was founded 8 years ago and was given the registration number 10149674. The firm's registered office is in FROME. You can find them at 4 Weavers Court, Whitewell Road, Frome, . This company's SIC code is 41100 - Development of building projects.
Name | : | BPS CONSERVATION LIMITED |
---|---|---|
Company Number | : | 10149674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 April 2016 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Weavers Court, Whitewell Road, Frome, England, BA11 4EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Weavers Court, Whitewell Road, Frome, England, BA11 4EJ | Director | 09 May 2018 | Active |
5, Fairfield Road, Bath, England, BA1 6EP | Director | 27 April 2016 | Active |
11, Frankley Buildings, Bath, United Kingdom, BA1 6EG | Director | 27 April 2016 | Active |
Mr Daniel James Rutland | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Weavers Court, Whitewell Road, Frome, England, BA11 4EJ |
Nature of control | : |
|
Mr Michael Cordell | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Weavers Court, Whitewell Road, Frome, England, BA11 4EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-20 | Insolvency | Liquidation compulsory completion. | Download |
2020-05-07 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2019-03-07 | Address | Change registered office address company with date old address new address. | Download |
2018-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-29 | Address | Change registered office address company with date old address new address. | Download |
2018-12-29 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-03 | Resolution | Resolution. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Address | Change registered office address company with date old address new address. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2016-04-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.