About

Registered Number: 06409695
Date of Incorporation: 25/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 3 months ago)
Registered Address: Bg House, Campbell Way, Dinnington Sheffield, South Yorkshire, S25 3QD

 

Bg Controls Central Ltd was registered on 25 October 2007 and are based in Dinnington Sheffield in South Yorkshire, it's status is listed as "Dissolved". This company has no directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 10 October 2014
1.4 - Notice of completion of voluntary arrangement 08 August 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 February 2014
1.1 - Report of meeting approving voluntary arrangement 19 February 2014
1.1 - Report of meeting approving voluntary arrangement 16 January 2013
DISS16(SOAS) - N/A 22 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
TM01 - Termination of appointment of director 15 August 2012
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 21 April 2009
RESOLUTIONS - N/A 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
363a - Annual Return 19 November 2008
395 - Particulars of a mortgage or charge 12 July 2008
CERTNM - Change of name certificate 09 May 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
287 - Change in situation or address of Registered Office 09 January 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
NEWINC - New incorporation documents 25 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.