About

Registered Number: 05703969
Date of Incorporation: 09/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 5 months ago)
Registered Address: 20 Chapman Way, Tunbridge Wells, Kent, TN2 3EF

 

Based in Tunbridge Wells in Kent, Bg Claims Ltd was setup in 2006, it's status at Companies House is "Dissolved". There are 3 directors listed as Chamberlain, Katie, Shannon, Claire, Walton, Richard Mark for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Richard Mark 09 February 2006 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERLAIN, Katie 01 November 2007 01 December 2010 1
SHANNON, Claire 09 February 2006 01 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 12 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
CH01 - Change of particulars for director 14 February 2011
DISS40 - Notice of striking-off action discontinued 04 December 2010
AR01 - Annual Return 01 December 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AD01 - Change of registered office address 28 April 2010
AA - Annual Accounts 23 March 2010
DISS40 - Notice of striking-off action discontinued 29 August 2009
AA - Annual Accounts 28 August 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
225 - Change of Accounting Reference Date 06 April 2009
363a - Annual Return 12 March 2009
363a - Annual Return 13 May 2008
MEM/ARTS - N/A 26 March 2008
CERTNM - Change of name certificate 13 March 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
225 - Change of Accounting Reference Date 24 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
287 - Change in situation or address of Registered Office 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.