About

Registered Number: 05373216
Date of Incorporation: 23/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2015 (9 years and 1 month ago)
Registered Address: Bg House, Campbell Way, Dinnington Sheffield, South Yorkshire, S25 3QD

 

Established in 2005, Bg Controls Integrated Solutions Ltd are based in Dinnington Sheffield in South Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at this business. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Trevor Andrew 23 February 2005 01 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2015
L64.07 - Release of Official Receiver 12 December 2014
COCOMP - Order to wind up 14 February 2013
DISS16(SOAS) - N/A 22 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
CERTNM - Change of name certificate 25 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 17 March 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 21 April 2009
363s - Annual Return 17 July 2008
AA - Annual Accounts 19 May 2008
287 - Change in situation or address of Registered Office 09 January 2008
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363a - Annual Return 10 April 2007
395 - Particulars of a mortgage or charge 12 December 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 23 March 2006
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
225 - Change of Accounting Reference Date 22 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.