This company is commonly known as Bsg Wireless Limited. The company was founded 16 years ago and was given the registration number 06520674. The firm's registered office is in ALDERMASTON. You can find them at 4 Comet House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | BSG WIRELESS LIMITED |
---|---|---|
Company Number | : | 06520674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 March 2008 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wasing Pavillion, Wasing Lane, Aldermaston, United Kingdom, RG7 4LY | Director | 31 August 2012 | Active |
8 Birchwood Avenue, London, N10 3BE | Secretary | 03 March 2008 | Active |
3rd Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS | Secretary | 01 November 2011 | Active |
8 Birchwood Avenue, London, N10 3BE | Director | 03 March 2008 | Active |
33, Paddick Drive, Lower Earley, Reading, United Kingdom, RG6 4HF | Director | 03 March 2008 | Active |
Wasing Pavillion, Wasing Lane, Aldermaston, United Kingdom, RG7 4LY | Director | 31 August 2012 | Active |
Wasing Pavillion, Wasing Lane, Aldermaston, United Kingdom, RG7 4LY | Director | 31 August 2012 | Active |
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA | Director | 15 November 2013 | Active |
3rd Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS | Director | 03 March 2008 | Active |
10, Nickleby Way, Stotfold, SG5 4FJ | Director | 28 January 2009 | Active |
Temperance Cottage, Langdon Lane, Radway, CV35 0UQ | Director | 03 March 2008 | Active |
Connection Services Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wasing Pavilion, Wasing Lane, Aldermaston, United Kingdom, RG7 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-12 | Resolution | Resolution. | Download |
2020-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Address | Change registered office address company with date old address new address. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Officers | Termination director company with name termination date. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.