About

Registered Number: 06562404
Date of Incorporation: 10/04/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: Unit 20 Fallbank Estate, Dodworth, Barnsley, South Yorkshire, S75 3LS

 

Founded in 2008, Bgas Ltd are based in South Yorkshire, it's status at Companies House is "Dissolved". There are 7 directors listed for the company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Keith 01 September 2015 - 1
CREDITREFORM (DIRECTORS) LIMITED 10 April 2008 18 April 2008 1
LEE, Freda 18 April 2008 01 December 2011 1
LEE, Keith 01 December 2011 30 April 2012 1
WHITE, Keith 30 April 2012 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 10 April 2008 18 April 2008 1
LEE, Keith 01 May 2013 01 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 05 June 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 24 August 2017
AA01 - Change of accounting reference date 09 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 12 January 2016
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
TM02 - Termination of appointment of secretary 03 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 24 April 2014
AP03 - Appointment of secretary 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AA - Annual Accounts 27 January 2014
TM01 - Termination of appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AR01 - Annual Return 20 June 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 19 January 2012
TM01 - Termination of appointment of director 15 December 2011
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
SH01 - Return of Allotment of shares 26 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
287 - Change in situation or address of Registered Office 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.