About

Registered Number: 04269806
Date of Incorporation: 14/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: C/O Stopford & Co, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA

 

Based in Stalybridge, Cheshire, Bk Installations Ltd was founded on 14 August 2001. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Allan 14 August 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 21 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 25 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
RESOLUTIONS - N/A 03 August 2009
RESOLUTIONS - N/A 03 August 2009
123 - Notice of increase in nominal capital 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
123 - Notice of increase in nominal capital 03 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 21 August 2008
287 - Change in situation or address of Registered Office 07 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 07 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 19 August 2004
AA - Annual Accounts 07 February 2004
AA - Annual Accounts 08 September 2003
363a - Annual Return 26 August 2003
363a - Annual Return 26 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
225 - Change of Accounting Reference Date 17 August 2002
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
287 - Change in situation or address of Registered Office 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
123 - Notice of increase in nominal capital 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.